Advanced company searchLink opens in new window

MELTON WINDOWS LTD

Company number 06653100

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
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