Advanced company searchLink opens in new window

MELROSE UK HOLDINGS LIMITED

Company number 05420060

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 AD01 Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 11 December 2019
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
10 Dec 2019 LIQ01 Declaration of solvency
04 Dec 2019 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of David Alexander Roper as a director on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of James Christopher Miller as a director on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of Simon Antony Peckham as a director on 28 November 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 May 2019 CH01 Director's details changed for Mr Geoffrey Peter Martin on 1 January 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
04 Jul 2018 TM01 Termination of appointment of Alistair Garfield Peart as a director on 31 May 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 100
28 Dec 2017 CAP-SS Solvency Statement dated 08/12/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2017 AA Full accounts made up to 31 December 2016