Advanced company searchLink opens in new window

MEMORIAL SERVICE LIMITED

Company number 02812596

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)
03 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
25 Oct 2016 AD01 Registered office address changed from Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 25 October 2016
20 Oct 2016 4.20 Statement of affairs with form 4.19
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
27 Nov 2015 MR01 Registration of charge 028125960004, created on 18 November 2015
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 80,000
05 May 2015 CH01 Director's details changed for Mrs Diane Lesley Richardson on 1 April 2015
05 May 2015 CH01 Director's details changed for Mr Stephen Paul Richardson on 1 April 2015
05 May 2015 CH03 Secretary's details changed for Mrs Diane Lesley Richardson on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015
21 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 80,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Stephen Paul Richardson on 19 January 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010