Advanced company searchLink opens in new window

MEALTIMESTABLES LIMITED

Company number 08199105

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
02 Oct 2017 AA Micro company accounts made up to 31 October 2016
13 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
27 Jun 2017 TM01 Termination of appointment of Margaret Anne Norfolk as a director on 27 June 2017
17 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 78.8
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2014 TM01 Termination of appointment of David Clancy as a director on 11 October 2014
30 Oct 2014 TM01 Termination of appointment of Joanna Mary Clancy as a director on 11 October 2014
29 Oct 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 October 2013
21 Sep 2014 AD01 Registered office address changed from Heasewood Farm House Isaacs Lane Haywards Heath RH16 4RZ to Fosters Underhill Lane Clayton Hassocks West Sussex BN6 9PJ on 21 September 2014
21 Sep 2014 CH01 Director's details changed for Mr Robert Geoffrey Norfolk on 6 April 2014
21 Sep 2014 CH01 Director's details changed for Mrs Margaret Anne Norfolk on 6 April 2014
21 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 78.8
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 78.8
11 Feb 2014 CH01 Director's details changed for Joanna Mary Clancy on 1 December 2012
11 Feb 2014 CH01 Director's details changed for Mr David Clancy on 1 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AP01 Appointment of Joanna Mary Clancy as a director
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 78.80