Advanced company searchLink opens in new window

A & P MELVIN PLANT HIRE LIMITED

Company number 06495388

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)
26 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
21 Sep 2020 AD01 Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020
23 Jun 2020 600 Appointment of a voluntary liquidator
03 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 May 2016 AD01 Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 11 December 2014
20 Dec 2013 AD01 Registered office address changed from 34 Irby Road Wirral CH61 6XE on 20 December 2013
19 Dec 2013 4.20 Statement of affairs with form 4.19
19 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 AA Total exemption full accounts made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Patrick Gerald Melvin on 7 February 2011
30 Apr 2012 CH03 Secretary's details changed for Andrew Melvin on 7 February 2011
19 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2