Advanced company searchLink opens in new window

METHOD PRODUCTS LIMITED

Company number 05777183

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)
21 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
18 May 2023 AD03 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
18 May 2023 AD02 Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
18 May 2023 AD03 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
18 May 2023 AD02 Register inspection address has been changed from The Ministry of Clean Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
18 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 18 May 2023
18 May 2023 AD03 Register(s) moved to registered inspection location Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
18 May 2023 AD02 Register inspection address has been changed from The Ministry of Clean 1 Eton Street Richmond TW9 1AG to Sc Johnson Frimley Green Road Frimley Surrey GU16 7AJ
27 May 2022 AD03 Register(s) moved to registered inspection location The Ministry of Clean 1 Eton Street Richmond TW9 1AG
27 May 2022 AD02 Register inspection address has been changed to The Ministry of Clean 1 Eton Street Richmond TW9 1AG
12 Apr 2022 AD01 Registered office address changed from The Ministry of Clean 1, Eton Street Richmond TW9 1AG to 156 Great Charles Street Queensway Birmingham B3 3HN on 12 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 LIQ01 Declaration of solvency
21 Mar 2022 SH19 Statement of capital on 21 March 2022
  • GBP 5.00101
21 Mar 2022 SH20 Statement by Directors
21 Mar 2022 CAP-SS Solvency Statement dated 18/03/22
21 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 18/03/2022
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 5.00101
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2022 SH19 Statement of capital on 26 January 2022
  • GBP 5.00001
26 Jan 2022 SH20 Statement by Directors
26 Jan 2022 CAP-SS Solvency Statement dated 26/01/22
26 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital