- Company Overview for ME FINANCE AND INVESTMENTS LIMITED (11103693)
- Filing history for ME FINANCE AND INVESTMENTS LIMITED (11103693)
- People for ME FINANCE AND INVESTMENTS LIMITED (11103693)
- Insolvency for ME FINANCE AND INVESTMENTS LIMITED (11103693)
- More for ME FINANCE AND INVESTMENTS LIMITED (11103693)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 4 October 2022 | |
04 Oct 2022 | LIQ02 | Statement of affairs | |
04 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
20 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
20 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
20 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
20 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
19 Aug 2020 | PSC07 | Cessation of Philip Jones as a person with significant control on 31 March 2020 | |
19 Aug 2020 | PSC02 | Notification of Me Group Holdings Limited as a person with significant control on 31 March 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Philip Jones as a person with significant control on 30 September 2019 | |
20 Apr 2020 | TM01 | Termination of appointment of Philip Jones as a director on 30 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 30 March 2020 | |
17 Sep 2019 | AD01 | Registered office address changed from Me Group, Building 26, Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
21 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates |