Advanced company searchLink opens in new window

MENELL-DAVIES LIMITED

Company number 01741020

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
18 Dec 2015 AD01 Registered office address changed from Damerham South End Nr Fordingbridge Hants SP6 3HW to 2 Duke Street Manchester Square London W1U 3EH on 18 December 2015
10 Dec 2015 CERTNM Company name changed damerham fisheries LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
10 Dec 2015 CONNOT Change of name notice
27 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
16 Oct 2015 AP01 Appointment of Mr Rupert Jocelyn Smale Edis as a director on 16 October 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
10 Feb 2015 AP01 Appointment of Jeremy Menell as a director on 20 January 2015
20 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
21 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
19 Dec 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
14 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
26 Sep 2011 CH03 Secretary's details changed for Pauline Ann Snell on 26 September 2011
26 Sep 2011 CH01 Director's details changed for Michael Davies on 26 September 2011
28 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders