Advanced company searchLink opens in new window

MELTON GAS LIMITED

Company number 12368370

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/21
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-17
  • GBP 100