Advanced company searchLink opens in new window

MONEY EXECS LIMITED

Company number 11218321

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)
15 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2024 600 Appointment of a voluntary liquidator
11 Oct 2024 LIQ10 Removal of liquidator by court order
03 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 20 June 2024
06 Jul 2023 AD01 Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 6 July 2023
06 Jul 2023 LIQ01 Declaration of solvency
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-21
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 17 November 2022
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 29 February 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
16 Mar 2020 AP03 Appointment of Mrs Tessa Ingrey-Rix as a secretary on 16 March 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
09 Sep 2019 AA Micro company accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
03 Feb 2019 CH01 Director's details changed for Mr Myles Ian Rix on 3 February 2019
28 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 28 January 2019
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1