Advanced company searchLink opens in new window

MEADOWBANK VAC ALLOYS LIMITED

Company number 06384423

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)
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 November 2017
01 Dec 2016 AD01 Registered office address changed from Meadowbank Vac Alloys PO Box 793 Rotherham S60 9LJ England to Premier House Bradford Road Cleckheaton BD19 3TT on 1 December 2016
21 Nov 2016 4.20 Statement of affairs with form 4.19
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
02 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD01 Registered office address changed from Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE to Meadowbank Vac Alloys PO Box 793 Rotherham S60 9LJ on 21 March 2016
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
22 May 2015 AP01 Appointment of Miss Alicia Smith as a director on 11 May 2015
22 May 2015 TM01 Termination of appointment of Luke Oliver Hobson as a director on 11 May 2015
10 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
05 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
05 Feb 2013 AA Accounts made up to 31 October 2011
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 TM01 Termination of appointment of Andrew Michael Wormstone as a director on 10 April 2012
18 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 October 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1