Advanced company searchLink opens in new window

MELVILLE & MCCABE (FOLKESTONE) LIMITED

Company number 04317739

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 WU15 Notice of final account prior to dissolution
26 Apr 2018 WU07 Progress report in a winding up by the court
06 May 2017 LIQ MISC Insolvency:liquidators annual progress report to 01/04/2017
20 May 2016 LIQ MISC INSOLVENCY:re progress report 02/04/2015-01/04/2016
11 Jun 2015 AD01 Registered office address changed from 12a Sandgate Road Folkestone Kent CT20 1DP to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 11 June 2015
10 Jun 2015 COCOMP Order of court to wind up
20 Apr 2015 4.31 Appointment of a liquidator
21 Sep 2010 COCOMP Order of court to wind up
03 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 500
03 Dec 2009 CH03 Secretary's details changed for Amanda Josephone Lucy Cumming on 1 November 2009
03 Dec 2009 CH01 Director's details changed for Jonathan Francis Mccabe on 1 November 2009
18 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Jan 2009 363a Return made up to 06/11/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Nov 2007 363a Return made up to 06/11/07; full list of members
24 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
29 Nov 2006 363a Return made up to 06/11/06; full list of members
29 Nov 2006 288a New secretary appointed
29 Nov 2006 288b Secretary resigned
12 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Nov 2005 363a Return made up to 06/11/05; full list of members
10 Nov 2005 288c Director's particulars changed
10 Nov 2005 288c Secretary's particulars changed
08 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004