Advanced company searchLink opens in new window

MELIN DERWYDD LIMITED

Company number 06707782

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Jason Murphy on 13 March 2017
11 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
12 Jul 2016 AD02 Register inspection address has been changed to 15 Golden Square London W1F 9JG
06 Jul 2016 AP03 Appointment of Jennifer Wright as a secretary on 22 June 2016
06 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
21 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Jul 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 7 April 2015
23 Jun 2015 CH01 Director's details changed for Mr Oliver Breidt on 28 May 2015
16 Jun 2015 AD01 Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to White Hart House High Street Limpsfield Surrey RH8 0DT on 16 June 2015
15 Jun 2015 TM02 Termination of appointment of Huw Peter Frederick Smallwood as a secretary on 7 April 2015
15 Jun 2015 TM01 Termination of appointment of Bethan Smallwood as a director on 7 April 2015
15 Jun 2015 TM01 Termination of appointment of William Keith Bellis as a director on 7 April 2015
15 Jun 2015 TM01 Termination of appointment of Huw Peter Frederick Smallwood as a director on 7 April 2015
15 Jun 2015 TM01 Termination of appointment of Anwen Bellis as a director on 7 April 2015
15 Jun 2015 AP01 Appointment of Jason Murphy as a director on 7 April 2015
15 Jun 2015 AP01 Appointment of Mr Sebastian James Speight as a director on 7 April 2015
15 Jun 2015 AP01 Appointment of Mr Oliver Breidt as a director on 7 April 2015
15 Jun 2015 AP01 Appointment of Konrad Aspinall as a director on 7 April 2015
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000