Advanced company searchLink opens in new window

MEON VALLEY HOLDINGS LIMITED

Company number 06904562

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
23 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Stephen Roy Webb on 1 December 2013
20 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
12 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
29 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
26 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 30 November 2010
27 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Jan 2010 CH01 Director's details changed for Mrs Patricia Ann Williams on 13 November 2009
20 Jan 2010 CH03 Secretary's details changed for Mrs Patricia Ann Williams on 13 November 2009
13 Dec 2009 AD01 Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 13 December 2009
20 Oct 2009 AA01 Current accounting period shortened from 31 May 2010 to 30 November 2009
18 Sep 2009 288a Director and secretary appointed patricia ann williams
18 Sep 2009 288a Director appointed stephen roy webb
18 Sep 2009 288b Appointment terminated director paul crutchley
13 May 2009 NEWINC Incorporation