Advanced company searchLink opens in new window

M & E PROPERTY DEVELOPMENTS LIMITED

Company number 10864516

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
12 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
13 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024
28 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Jun 2020 PSC01 Notification of Louise Claire Mcdonald as a person with significant control on 1 June 2020
04 Jun 2020 PSC01 Notification of Danielle Evans as a person with significant control on 1 June 2020
04 Jun 2020 PSC07 Cessation of Elliot James Evans as a person with significant control on 1 June 2020
28 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
10 Jul 2019 AP01 Appointment of Mrs Louise Claire Mcdonald as a director on 10 July 2019
11 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 8 August 2018
30 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Newport NP20 4SF on 30 July 2018
31 Jul 2017 TM01 Termination of appointment of Elliot James Evans as a director on 31 July 2017
13 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-13
  • GBP 100