Advanced company searchLink opens in new window

MEWS ASSOCIATES LTD

Company number 06509946

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH England to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 October 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 AD01 Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH on 8 November 2016
07 Nov 2016 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 7 November 2016
05 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
21 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
15 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
03 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
14 Aug 2014 CERTNM Company name changed peter's pocket guides & photography LTD\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
11 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
10 Jan 2014 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary
10 Jan 2014 TM02 Termination of appointment of Britannia Book-Keeping Services Limited as a secretary
07 Jan 2014 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 7 January 2014
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
05 Jul 2012 CERTNM Company name changed mews associates LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012