- Company Overview for MEETINGEN LIMITED (07254534)
- Filing history for MEETINGEN LIMITED (07254534)
- People for MEETINGEN LIMITED (07254534)
- More for MEETINGEN LIMITED (07254534)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
29 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
29 Mar 2016 | AD01 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to Carlshead Business Centre,Paddock House Farm Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ on 29 March 2016 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr Gavin Newman on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Terence Thorpe as a director | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Mr Christopher Dutton on 10 June 2011 | |
19 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from Thorpe House Embsay Mills Embsay Skipton BD23 6QF England on 19 May 2011 | |
14 May 2010 | NEWINC |
Incorporation
|