Advanced company searchLink opens in new window

MEIAN SOLUTIONS LIMITED

Company number 06091252

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 20 October 2014
24 Oct 2013 AD01 Registered office address changed from 14 St. Andrews Gardens Shepherdswell Dover CT15 7LP on 24 October 2013
23 Oct 2013 600 Appointment of a voluntary liquidator
23 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Oct 2013 4.70 Declaration of solvency
22 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed for Meean Dalziel on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Christopher Dalziel on 12 February 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 288a Secretary appointed meean dalziel
02 Jun 2009 287 Registered office changed on 02/06/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
13 Mar 2009 363a Return made up to 08/02/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 CERTNM Company name changed brookson (5365E) LIMITED\certificate issued on 01/08/08
15 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
20 Feb 2008 288b Director resigned
20 Feb 2008 288a New director appointed