- Company Overview for MEEKO SERVICES LIMITED (04802852)
- Filing history for MEEKO SERVICES LIMITED (04802852)
- People for MEEKO SERVICES LIMITED (04802852)
- Insolvency for MEEKO SERVICES LIMITED (04802852)
- More for MEEKO SERVICES LIMITED (04802852)
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) |
---|---|---|---|
04 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2021 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | LIQ02 | Statement of affairs | |
14 Dec 2020 | AD01 | Registered office address changed from Triton Cottage High Street Steyning BN44 3GG England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 14 December 2020 | |
11 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Mar 2019 | TM01 | Termination of appointment of Melanie Jane Griffiths as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Martin David Hartwell as a director on 20 March 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from 4 Paddock View Lower Horsebridge Hailsham East Sussex BN27 4EQ England to Triton Cottage High Street Steyning BN44 3GG on 19 February 2019 | |
19 Feb 2019 | PSC01 | Notification of Martin David Hartwell (As Executor for Melanie Jane Griffiths) as a person with significant control on 2 May 2018 | |
19 Feb 2019 | PSC07 | Cessation of Melanie Jane Griffiths as a person with significant control on 2 May 2018 | |
31 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from 48 Clifton Moor Oakhill Milton Keynes Bucks MK5 6GA to 4 Paddock View Lower Horsebridge Hailsham East Sussex BN27 4EQ on 31 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Martin David Hartwell as a director on 20 October 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of Martin David Hartwell as a secretary on 20 October 2017 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |