Advanced company searchLink opens in new window

MERIDIAN FUNDING LIMITED

Company number 07169353

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 2024 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2023 600 Appointment of a voluntary liquidator
04 Aug 2023 LIQ01 Declaration of solvency
04 Aug 2023 AD01 Registered office address changed from Vaughan House 139C Tankerton Road Whitstable Kent CT5 2AW United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 4 August 2023
04 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
06 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
23 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
12 Nov 2021 CH01 Director's details changed for Mr Ian John Murray on 26 May 2021
12 Nov 2021 PSC04 Change of details for Mr Ian John Murray as a person with significant control on 26 May 2021
12 Nov 2021 CH01 Director's details changed for Mr Ian John Murray on 26 May 2021
12 Nov 2021 AD01 Registered office address changed from 50-52 Oxford Street Whitstable Kent CT5 1DG to Vaughan House 139C Tankerton Road Whitstable Kent CT5 2AW on 12 November 2021
25 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
20 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
10 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 50 -52 Oxford Street Whitstable Kent to 50-52 Oxford Street Whitstable Kent CT5 1DG on 17 February 2020
20 Jan 2020 PSC04 Change of details for Mr Ian John Murray as a person with significant control on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Ian John Murray on 20 January 2020
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017