Advanced company searchLink opens in new window

MELROSE PFG COMPANY NUMBER 1 LIMITED

Company number 01668314

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 May 2016 4.70 Declaration of solvency
27 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
14 Jan 2016 SH20 Statement by Directors
14 Jan 2016 SH19 Statement of capital on 14 January 2016
  • GBP 100.00
14 Jan 2016 CAP-SS Solvency Statement dated 14/01/16
14 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000,000
13 Jul 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000,000
20 May 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
18 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
18 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,000,000
12 Sep 2013 AA Full accounts made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2,000,000.00
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2011 CERTNM Company name changed fki trustees LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24