Advanced company searchLink opens in new window

MEECHING ROAD NEWHAVEN LIMITED

Company number 06766228

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
13 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
15 Dec 2022 CH01 Director's details changed for Mr Michael John Rees on 4 December 2022
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 CH01 Director's details changed for Mr James Stephen Rees on 1 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Michael John Rees on 1 December 2014