- Company Overview for MELTON GAS LIMITED (12368370)
- Filing history for MELTON GAS LIMITED (12368370)
- People for MELTON GAS LIMITED (12368370)
- More for MELTON GAS LIMITED (12368370)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
29 Jul 2022 | AD01 | Registered office address changed from C/O Smailes Goldie Chartered Accountants Princess Street Hull HU2 8BA England to Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX on 29 July 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | AP01 | Appointment of Mr David Hywel Jones as a director on 19 March 2021 | |
23 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 December 2020 | |
21 Dec 2020 | CS01 |
Confirmation statement made on 16 December 2020 with updates
|
|
15 Jan 2020 | PSC07 | Cessation of Christopher Tute as a person with significant control on 23 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Solar 21 Renewable Energy Limited as a person with significant control on 23 December 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Old Heritage Garden Centre Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England to C/O Smailes Goldie Chartered Accountants Princess Street Hull HU2 8BA on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Christopher Tute as a director on 23 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Michael Anthony Bradley as a director on 23 December 2019 | |
17 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-17
|