Advanced company searchLink opens in new window

ME FINANCE AND INVESTMENTS LIMITED

Company number 11103693

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-22
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