Advanced company searchLink opens in new window

MEARS SOUTHWEST LIMITED

Company number 06273751

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)
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 August 2012
14 Mar 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 23 August 2011
29 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
03 Mar 2010 600 Appointment of a voluntary liquidator
03 Mar 2010 4.20 Statement of affairs with form 4.19
03 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
23 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Jul 2009 363a Return made up to 08/06/09; full list of members
22 Jul 2009 288c Director's Change of Particulars / malcolm mckay / 11/12/2008 / Title was: , now: mr; HouseName/Number was: , now: the old toll house; Street was: 41 kilmar road, now: maudlin; Area was: , now: old plymouth road; Post Code was: PL14 3TU, now: PL14 3FH
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 363a Return made up to 08/06/08; full list of members
24 Aug 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
11 Jun 2007 288a New secretary appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 288b Secretary resigned
11 Jun 2007 288b Director resigned
11 Jun 2007 287 Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
08 Jun 2007 NEWINC Incorporation