Advanced company searchLink opens in new window

MELLOR ASSOCIATES LIMITED

Company number 05303877

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
05 Aug 2021 600 Appointment of a voluntary liquidator
05 Aug 2021 LIQ06 Resignation of a liquidator
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ06 Resignation of a liquidator
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
21 May 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
12 Feb 2020 AP01 Appointment of Mr Stephen David Willis as a director on 23 January 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 29 September 2019
14 Jan 2019 TM01 Termination of appointment of Christian Marcel Captieux as a director on 31 December 2018
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
11 May 2018 CH01 Director's details changed for Mr Michael John Hill on 9 May 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
25 Oct 2016 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
16 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Simon John Chamberlain as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
11 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR