Advanced company searchLink opens in new window

MERONBRAID LIMITED

Company number 03935832

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
25 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 May 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
21 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
29 Jan 2015 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
29 Jan 2015 AP01 Appointment of Mrs Sheila Ruth Fleming as a director on 1 March 2014
29 Jan 2015 AP01 Appointment of Mr Lee Alan Fleming as a director on 1 March 2014
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AD01 Registered office address changed from Seaford Sands 17 Roundham Road Paignton South Devon TQ4 6DN on 12 May 2014
03 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Mar 2013 AP01 Appointment of Mr James Richard Robert Mcconnell as a director
28 Mar 2013 TM01 Termination of appointment of Lee Fleming as a director
28 Mar 2013 TM01 Termination of appointment of Sheila Fleming as a director
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011