Advanced company searchLink opens in new window

MELLING SITE SERVICES LIMITED

Company number 08500553

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CH01 Director's details changed for Mr Andrew James Melling on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from Gardeners Cottage Low Street Carlton Goole East Yorkshire DN14 9PN to 8 Frankfield Snaith Goole East Yorkshire DN14 9NP on 1 November 2016
23 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AD01 Registered office address changed from 5 Punton Walk Snaith Goole East Yorkshire DN14 9TH to Gardeners Cottage Low Street Carlton Goole East Yorkshire DN14 9PN on 9 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Andrew James Melling on 1 December 2014
02 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
07 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)