Advanced company searchLink opens in new window

MEADOWBANK SHOTBLASTING AND COATING LTD

Company number 10169534

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)
21 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
21 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2023 AD01 Registered office address changed from Unit 19 Kimberworth Road Rotherham S61 1AB England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 17 July 2023
17 Jul 2023 LIQ02 Statement of affairs
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-03
27 May 2023 TM01 Termination of appointment of David Barker as a director on 19 May 2023
27 May 2023 PSC07 Cessation of David Barker as a person with significant control on 19 May 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC01 Notification of Neil Osterfield as a person with significant control on 1 October 2020
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 May 2020
31 Dec 2019 AA Micro company accounts made up to 31 May 2019
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
12 Dec 2018 MR01 Registration of charge 101695340001, created on 11 December 2018
07 Sep 2018 AA Micro company accounts made up to 31 May 2018
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
15 Feb 2018 AP01 Appointment of Mr Neil Osterfield as a director on 15 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 May 2017
14 Nov 2017 AD01 Registered office address changed from 28 Johnson Street Sheffield S3 8GT England to Unit 19 Kimberworth Road Rotherham S61 1AB on 14 November 2017