- Company Overview for MELTON WINDOWS LTD (06653100)
- Filing history for MELTON WINDOWS LTD (06653100)
- People for MELTON WINDOWS LTD (06653100)
- Insolvency for MELTON WINDOWS LTD (06653100)
- More for MELTON WINDOWS LTD (06653100)
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) |
---|---|---|---|
01 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2014 | AD01 | Registered office address changed from C/O Cooper Parry Group Limited 1 Colton Square Leicester LE1 1QH on 17 July 2014 | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
03 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from Unit 10 Shoby Lodge Farm Loughborough Road Shoby Melton Mowbray Leicestershire LE14 3PF United Kingdom on 11 January 2013 | |
10 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | AR01 |
Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
02 Aug 2012 | AD02 | Register inspection address has been changed | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
25 Aug 2010 | TM01 | Termination of appointment of Rachel Hancock as a director | |
25 Aug 2010 | TM01 | Termination of appointment of Rachel Hancock as a director | |
25 Aug 2010 | AP01 | Appointment of Mr Philip Howard as a director | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from shoby lodge farm loughborough road shoby melton mowbray leicestershire LE14 3PF united kingdom | |
07 Nov 2008 | 288b | Appointment terminated secretary foxwise accountancy LTD | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 28 burton street melton mowbray leics LE13 1AF | |
21 Oct 2008 | 288a | Director appointed rachel hancock | |
10 Oct 2008 | 288b | Appointment terminated director philip howard |