Advanced company searchLink opens in new window

MEURA (BREWERY EQUIPMENT) LIMITED

Company number 01330508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AD01 Registered office address changed from 1 Park Farm Ermine Street Buntingford Hertfordshire SG9 9AZ to Suite 8, Unit P3 Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS on 5 May 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13,892
12 May 2014 AA Accounts for a small company made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13,892
11 Jun 2013 AA Accounts for a small company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a small company made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a small company made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr De Brackeleire Christian on 31 December 2010
13 Jan 2011 CH01 Director's details changed for Patrick Boccard on 31 December 2010
09 Jun 2010 AA Accounts for a small company made up to 31 December 2009
07 Apr 2010 TM01 Termination of appointment of Michel Genart as a director
07 Apr 2010 AP01 Appointment of Mr De Brackeleire Christian as a director
07 Apr 2010 CH01 Director's details changed for Patrick Boccard on 31 December 2009
03 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Michel Genart on 3 March 2010
03 Mar 2010 CH03 Secretary's details changed for David Kenneth Clifford on 3 February 2010
03 Mar 2010 CH01 Director's details changed for Patrick Boccard on 3 February 2010