Advanced company searchLink opens in new window

MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED

Company number 03468805

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 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
22 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2024 AD01 Registered office address changed from Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 July 2024
01 Jul 2024 LIQ02 Statement of affairs
01 Jul 2024 600 Appointment of a voluntary liquidator
01 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-21
27 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
17 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Apr 2020 CH01 Director's details changed for Mr James Elliott on 3 April 2020
03 Apr 2020 CH03 Secretary's details changed for Susan Jane Elliott on 3 April 2020
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 May 2018 AD01 Registered office address changed from Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne & Wear NE28 6UE to Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 29 May 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015