Advanced company searchLink opens in new window

MEDINA ENERGY SERVICES LTD

Company number 07748952

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.71 Return of final meeting in a members' voluntary winding up
10 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 6 January 2016
09 Mar 2016 4.70 Declaration of solvency
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
20 Oct 2015 AA Micro company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
01 May 2015 CH01 Director's details changed for Mrs Philippa Caroline Green on 1 May 2015
01 May 2015 CH01 Director's details changed for Mr Stephen Christopher Green on 1 May 2015
01 May 2015 AD01 Registered office address changed from Farrier's Cottage Sandy Lane Waltham Chase Southhampton Hampshire SO32 2LR England to 18 Homesland Lane Botley Southhampton Hampshire SO30 2EH on 1 May 2015
03 Dec 2014 AA Micro company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from Farrier's Cottage Sandy Lane Waltham Chase Southampton SO32 2LR England to Farrier's Cottage Sandy Lane Waltham Chase Southhampton Hampshire SO32 2LR on 3 December 2014
02 Dec 2014 CH01 Director's details changed for Mrs Philippa Caroline Green on 29 September 2014
02 Dec 2014 CH01 Director's details changed for Mr Stephen Christopher Green on 29 September 2014
29 Sep 2014 AD01 Registered office address changed from 296 Kenilworth Road Balsall Common Coventry West Midlands CV7 7ER to Farrier's Cottage Sandy Lane Waltham Chase Southampton SO32 2LR on 29 September 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
23 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)