Advanced company searchLink opens in new window

MELTON FACILITIES LTD

Company number 12486711

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)
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
04 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 CH01 Director's details changed for Mrs Melanie Jane Baker on 1 August 2023
01 Aug 2023 PSC04 Change of details for Mrs Melanie Jane Baker as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 18-19 Albion Street Hull East Yorkshire HU1 3TG England to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 1 August 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2022
11 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
05 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Jul 2021 PSC07 Cessation of Anthony John Baker as a person with significant control on 26 July 2021
26 Jul 2021 PSC04 Change of details for Mrs Melanie Jane Baker as a person with significant control on 26 July 2021
05 Jul 2021 AD01 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 18-19 Albion Street Hull East Yorkshire HU1 3TG on 5 July 2021
01 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mrs Melanie Jane Baker on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mrs Melanie Jane Baker as a person with significant control on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mr Anthony John Baker as a person with significant control on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Anthony John Baker as a director on 21 March 2021
24 Mar 2021 AP01 Appointment of Mrs Melanie Jane Baker as a director on 21 March 2021
24 Mar 2021 PSC01 Notification of Melanie Baker as a person with significant control on 23 March 2021
23 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
19 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
27 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-27
  • GBP 100