Advanced company searchLink opens in new window

M & E CONTRAX (AC) LIMITED

Company number 06292305

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)
09 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
20 Nov 2012 4.48 Notice of Constitution of Liquidation Committee
15 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 May 2012 2.26B Amended certificate of constitution of creditors' committee
08 Feb 2012 2.16B Statement of affairs with form 2.14B
07 Feb 2012 2.23B Result of meeting of creditors
05 Dec 2011 AD01 Registered office address changed from Unit B1 Bath Road Business Park Bath Road Bridgwater Somerset TA6 4SZ United Kingdom on 5 December 2011
02 Dec 2011 2.12B Appointment of an administrator
12 Oct 2011 TM01 Termination of appointment of Simon Harrington as a director
26 Aug 2011 AD01 Registered office address changed from C/O Western Industrial Linhay Business Park Eastern Road Ashburton Devon TQ13 7UP on 26 August 2011
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Simon Douglas Harrington on 1 October 2009
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 26/06/09; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Aug 2008 363a Return made up to 26/06/08; full list of members
16 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
01 Oct 2007 287 Registered office changed on 01/10/07 from: moorgate house king street newton abbot TQ12 2LG
26 Jun 2007 NEWINC Incorporation