Advanced company searchLink opens in new window

M & E GROUP LIMITED

Company number 03948266

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)
29 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 July 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 July 2022
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 July 2021
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2019
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
27 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 July 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
23 Sep 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
12 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
09 Aug 2012 600 Appointment of a voluntary liquidator
23 Jul 2012 4.20 Statement of affairs with form 4.19
23 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2012 AD01 Registered office address changed from Building 27a Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY on 23 July 2012
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jun 2012 AA Accounts for a small company made up to 30 April 2012
22 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
02 Apr 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 500
26 Mar 2012 TM01 Termination of appointment of Paul Taylor as a director