Advanced company searchLink opens in new window

MECTEC ENGINEERING LTD

Company number 04202851

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)
21 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2024 AM23 Notice of move from Administration to Dissolution
12 Dec 2023 AM10 Administrator's progress report
15 Jun 2023 AM10 Administrator's progress report
16 May 2023 AM19 Notice of extension of period of Administration
28 Dec 2022 AM10 Administrator's progress report
27 Jul 2022 AM03 Statement of administrator's proposal
20 Jul 2022 AM06 Notice of deemed approval of proposals
09 Jun 2022 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 June 2022
23 May 2022 AM01 Appointment of an administrator
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 Confirmation statement made on 20 April 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 20 April 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
21 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 TM01 Termination of appointment of Daron John Wellings as a director on 19 October 2018
02 Nov 2018 CH01 Director's details changed for Mr Daron John Wellings on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Paul Robert Morgan on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from Unit 18, Miners Park Llay Industrial Estate Llay Wrexham LL12 0PJ Wales to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from C/O Lethbridge & Co 82 King Street Manchester M2 4WQ England to Unit 18, Miners Park Llay Industrial Estate Llay Wrexham LL12 0PJ on 2 November 2018
08 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates