Advanced company searchLink opens in new window

MEON CONTRACTORS LIMITED

Company number 06610643

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)
16 May 2015 MR01 Registration of charge 066106430001, created on 15 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
24 Oct 2013 AD01 Registered office address changed from Masons Yard 34 High Street Wimbledon Village London SW19 5BY England on 24 October 2013
01 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from 10 Peterborough Mews London SW6 3BL United Kingdom on 1 August 2013
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
02 Sep 2010 AP01 Appointment of Mr Justin John Russell Evelegh as a director
01 Sep 2010 TM01 Termination of appointment of Philippa Thorp as a director
22 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 363a Return made up to 04/06/09; full list of members