Advanced company searchLink opens in new window

C H MEARS AND SONS LIMITED

Company number 05224738

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
21 Dec 2017 MR04 Satisfaction of charge 2 in full
21 Dec 2017 MR04 Satisfaction of charge 052247380003 in full
17 Oct 2017 AA Total exemption small company accounts made up to 4 March 2017
26 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
26 Sep 2017 AP01 Appointment of Mr Jason Michael Tanner as a director on 4 March 2017
26 Sep 2017 TM01 Termination of appointment of Cyril Mears as a director on 4 March 2017
25 Sep 2017 PSC02 Notification of Premier Fruits (Covent Garden) Limited as a person with significant control on 4 March 2017
25 Sep 2017 PSC07 Cessation of Cyril Mears as a person with significant control on 4 March 2017
01 Mar 2017 AA01 Current accounting period extended from 30 September 2016 to 4 March 2017
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 TM01 Termination of appointment of Victor Charles Patrick Mears as a director on 1 October 2015
06 Nov 2015 TM02 Termination of appointment of Victor Charles Patrick Mears as a secretary on 1 October 2015
09 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 CH01 Director's details changed for Cyril Mears on 1 September 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Dec 2013 MR01 Registration of charge 052247380003
24 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
08 Aug 2013 MR04 Satisfaction of charge 1 in full
15 Jul 2013 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013