Advanced company searchLink opens in new window

W. T. MEEK LIMITED

Company number 01104310

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2012 DS01 Application to strike the company off the register
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
28 Sep 2012 TM01 Termination of appointment of Patrick Thomas Mcnicholas as a director on 27 March 2012
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Oct 2011 TM02 Termination of appointment of Andrew Stuart Kerr as a secretary on 14 October 2011
21 Oct 2011 TM01 Termination of appointment of Andrew Stuart Kerr as a director on 14 October 2011
01 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Dec 2009 AA Full accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Steven Patrick Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Barry Stuart Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Andrew Stuart Kerr on 1 October 2009
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
27 Aug 2009 288c Director's Change of Particulars / barry mcnicholas / 01/08/2009 / HouseName/Number was: , now: 73; Street was: 29 parliament hill, now: compton street; Post Code was: NW3 2TA, now: EC1V 0BN
19 May 2009 288c Director and Secretary's Change of Particulars / andrew kerr / 16/04/2009 / HouseName/Number was: , now: 42; Street was: 42 beaumont avenue, now: beaumont avenue; Post Code was: AL1 4TS, now: AL1 4TJ
08 Jan 2009 363a Return made up to 29/10/08; full list of members
01 Oct 2008 AA Full accounts made up to 31 March 2008