Advanced company searchLink opens in new window

MEMAZ LIMITED

Company number 05605851

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)
22 Apr 2024 600 Appointment of a voluntary liquidator
19 Apr 2024 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 April 2024
12 Mar 2024 LIQ02 Statement of affairs
12 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-29
24 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Oct 2016 CH01 Director's details changed for Andrew John Rushton on 5 October 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 3 March 2016
25 Feb 2016 CH04 Secretary's details changed for Afp Services Limited on 22 February 2016
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2