Advanced company searchLink opens in new window

MELTEL LIMITED

Company number SC215797

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
14 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption full accounts made up to 5 April 2012
21 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
23 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
20 Jan 2011 TM02 Termination of appointment of Sheila Priest as a secretary
19 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
26 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 AD02 Register inspection address has been changed
22 Jan 2010 CH01 Director's details changed for Melvyn Francis Priest on 22 January 2010
22 Jan 2010 CH03 Secretary's details changed for Sheila Elizabeth West Priest on 22 January 2010
11 Mar 2009 363a Return made up to 15/02/09; no change of members
30 Jan 2009 AA Total exemption full accounts made up to 5 April 2008