Advanced company searchLink opens in new window

MEGANTIC SERVICES LIMITED

Company number 03245978

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)
26 Nov 2018 COCOMP Order of court to wind up
26 Mar 2018 TM01 Termination of appointment of Steven Joseph Brookfield as a director on 23 January 2018
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
01 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2016 AD01 Registered office address changed from C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA to 19 Anchor Street Southport Merseyside PR9 0UT on 30 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
21 Oct 2015 AD01 Registered office address changed from C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA England to C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA on 21 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Steven Joseph Brookfield on 20 October 2015
21 Oct 2015 AD01 Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ to C/O Litigaid Law 162 Lord Street Lord Street Southport Merseyside PR9 0QA on 21 October 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued