Advanced company searchLink opens in new window

MEON SPRINGS MONTESSORI LIMITED

Company number 05831547

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2010 DS01 Application to strike the company off the register
08 Jul 2010 CH01 Director's details changed for Melinda Emma Butler on 1 January 2010
28 Jun 2010 CH01 Director's details changed for George Trevor Carney on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Christopher John Marsden on 1 January 2010
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
15 Jun 2010 TM01 Termination of appointment of Caroline Butcher as a director
25 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
19 Oct 2009 CH01 Director's details changed for Christopher John Marsden on 4 September 2009
23 Jun 2009 AA Accounts made up to 31 October 2008
04 Jun 2009 363a Return made up to 30/05/09; full list of members
20 Jan 2009 AA Accounts made up to 30 October 2007
06 Aug 2008 288c Secretary's Change Of Particulars Vertex Law (co Secretarial) LIMITED Logged Form
05 Aug 2008 288c Director's Change of Particulars / george carney / 27/05/2008 / HouseName/Number was: , now: 23; Street was: 39 kings hill avenue, now: kings hill avenue; Post Code was: ME19 4SD, now: ME19 4UA
01 Jul 2008 363a Return made up to 30/05/08; full list of members
29 May 2008 288c Secretary's Change of Particulars / vertex law (co secretarial) LIMITED / 27/05/2008 / HouseName/Number was: , now: 23; Street was: 39 kings hill avenue, now: kings hill avenue; Post Code was: ME19 4SD, now: ME19 4UA
11 Oct 2007 225 Accounting reference date extended from 31/08/07 to 31/10/07
19 Sep 2007 288b Secretary resigned
19 Sep 2007 288a New secretary appointed
06 Jul 2007 363a Return made up to 30/05/07; full list of members
04 Jul 2007 288c Director's particulars changed
04 Jul 2007 288c Secretary's particulars changed;director's particulars changed
28 Mar 2007 225 Accounting reference date extended from 31/05/07 to 31/08/07
30 May 2006 NEWINC Incorporation