Advanced company searchLink opens in new window

MEPC UK HOLDINGS

Company number 01604053

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)
07 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2016 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO18 2DP on 3 June 2016
26 May 2016 600 Appointment of a voluntary liquidator
26 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
26 May 2016 4.70 Declaration of solvency
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,103
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,103
11 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
16 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
15 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Mar 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 25 March 2013
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr David Leonard Grose on 20 December 2010
30 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
30 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director