Advanced company searchLink opens in new window

MENUSANDBLOCKS LIMITED

Company number 06514505

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
03 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 150
12 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for James David Alan Panton on 17 February 2010
25 Jan 2011 AP03 Appointment of Mr Daniel Charles Smith as a secretary
25 Jan 2011 TM01 Termination of appointment of Christopher Maiden as a director
25 Jan 2011 TM02 Termination of appointment of Christopher Maiden as a secretary
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
25 Mar 2010 CH01 Director's details changed for Christopher Paul Maiden on 25 March 2010
25 Mar 2010 CH01 Director's details changed for James David Alan Panton on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Daniel Charles Smith on 25 March 2010
01 Dec 2009 AD01 Registered office address changed from 21 the Mount Hale Barns Altrincham Cheshire WA15 8SZ on 1 December 2009
28 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Sep 2009 288a Director appointed mr daniel charles smith
27 Apr 2009 363a Return made up to 26/02/09; full list of members
04 Apr 2008 88(2) Ad 15/03/08 gbp si 98@1=98 gbp ic 2/100
18 Mar 2008 288a Director appointed james david alan panton