- Company Overview for M & E 247 (UK) LIMITED (08711927)
- Filing history for M & E 247 (UK) LIMITED (08711927)
- People for M & E 247 (UK) LIMITED (08711927)
- Registers for M & E 247 (UK) LIMITED (08711927)
- More for M & E 247 (UK) LIMITED (08711927)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
18 Oct 2017 | AP01 | Appointment of Mr Lee John Summerscales as a director | |
18 Oct 2017 | PSC07 | Cessation of Ashley Jon Bowker as a person with significant control on 3 March 2017 | |
18 Oct 2017 | PSC07 | Cessation of Dean Mark Allpress as a person with significant control on 3 March 2017 | |
09 May 2017 | AD01 | Registered office address changed from The Galleries Unit 9, the Galleries Wakefield Road Dewsbury West Yorkshire WF12 8AT England to 29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive Handsworth Sheffield S13 9NR on 9 May 2017 | |
06 Mar 2017 | AP03 | Appointment of Mr John Daniel Chidlaw as a secretary on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Lee John Summerscales as a director on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Emma Jane Chidlaw as a director on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr John Daniel Chidlaw as a director on 3 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Oct 2016 | AD03 | Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ | |
05 Oct 2016 | AD02 | Register inspection address has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ | |
05 Oct 2016 | AD01 | Registered office address changed from 3 Nook Green Dewsbury WF12 0BJ to The Galleries Unit 9, the Galleries Wakefield Road Dewsbury West Yorkshire WF12 8AT on 5 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|