Advanced company searchLink opens in new window

MERIDIAN CARS (NEWBURY) LIMITED

Company number 04570541

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2020 DS01 Application to strike the company off the register
22 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Nov 2018 PSC04 Change of details for Mrs Carolyn Mary Meissner as a person with significant control on 24 November 2018
28 Nov 2018 CH01 Director's details changed for Mrs Carolyn Mary Meissner on 24 November 2018
28 Nov 2018 CH03 Secretary's details changed for Carolyn Mary Meissner on 24 November 2018
28 Nov 2018 PSC04 Change of details for Mrs Carolyn Mary Meissner as a person with significant control on 24 November 2018
28 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Apr 2018 CH01 Director's details changed for Carolyn Mary Meissner on 4 April 2018
18 Apr 2018 CH03 Secretary's details changed for Carolyn Mary Meissner on 4 April 2018
18 Apr 2018 PSC04 Change of details for Carolyn Mary Meissner as a person with significant control on 4 April 2018
01 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Carolyn Mary Meissner on 1 September 2015
15 Sep 2015 CH03 Secretary's details changed for Carolyn Mary Meissner on 1 September 2015
26 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013