Advanced company searchLink opens in new window

MEIF SHIPPING (HOLDINGS) LIMITED

Company number 05480772

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 8 January 2016
05 Jan 2016 4.70 Declaration of solvency
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
01 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,001
03 Jan 2015 AA Group of companies' accounts made up to 29 March 2014
03 Dec 2014 AP01 Appointment of Richard Abel as a director on 5 June 2014
01 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,001
03 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
04 Dec 2013 AA Group of companies' accounts made up to 30 March 2013
25 Oct 2013 TM01 Termination of appointment of Richard Carroll as a director
18 Sep 2013 AP01 Appointment of Miss Raffaella Levantesi Copper as a director
15 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
12 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
01 Dec 2011 AA Group of companies' accounts made up to 26 March 2011
01 Dec 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011
01 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Richard William Stanley Carroll on 4 April 2011
11 May 2011 CH03 Secretary's details changed for James Thomas Laverty on 4 April 2011
10 May 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011
10 May 2011 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011