Advanced company searchLink opens in new window

MEZZTECH LIMITED

Company number 09419556

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)
11 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 1 February 2025
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 February 2024
21 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-02
18 Feb 2021 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 18 February 2021
16 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 LIQ02 Statement of affairs
07 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
03 Jul 2020 PSC07 Cessation of Marcus John Metcalfe as a person with significant control on 2 July 2020
03 Jul 2020 PSC01 Notification of Damien Pribat as a person with significant control on 2 July 2020
03 Jul 2020 TM01 Termination of appointment of Marcus John Metcalfe as a director on 2 July 2020
22 Jun 2020 AP01 Appointment of Mr Marcus John Metcalfe as a director on 18 June 2020
09 Apr 2020 PSC01 Notification of Marcus Metcalfe as a person with significant control on 18 June 2019
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
17 Jun 2019 TM01 Termination of appointment of Marcus John Metcalfe as a director on 17 June 2019
17 Jun 2019 PSC07 Cessation of Marcus Metcalfe as a person with significant control on 17 June 2019
28 May 2019 AP01 Appointment of Mr Damien Pribat as a director on 28 May 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates