Advanced company searchLink opens in new window

MEEKO SERVICES LIMITED

Company number 04802852

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
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