Advanced company searchLink opens in new window

J.H.MEECH & SON LIMITED

Company number 00603661

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
04 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
19 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
17 Feb 2022 TM02 Termination of appointment of Kevin David Meech as a secretary on 17 February 2022
01 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Nov 2020 PSC07 Cessation of David John Meech as a person with significant control on 26 September 2020
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
18 Sep 2020 PSC04 Change of details for Mr. David John Meech as a person with significant control on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Andrew John Meech on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mrs. Angela Phyllis Meech on 18 September 2020
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Nov 2019 AP01 Appointment of Mrs. Angela Phyllis Meech as a director on 1 October 2018
19 Nov 2019 TM01 Termination of appointment of Angela Phyllis Meech as a director on 30 September 2018
19 Nov 2019 TM01 Termination of appointment of David John Meech as a director on 30 September 2018
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
23 Oct 2018 CH01 Director's details changed for Angela Phyllis Meech on 23 October 2018
23 Oct 2018 PSC04 Change of details for Mr. David John Meech as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for David John Meech on 23 October 2018
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
19 Mar 2018 AD01 Registered office address changed from 103 st.Mary Street Weymouth Dorset DT4 8NY to 14a Albany Road Weymouth Dorset DT4 9th on 19 March 2018