Advanced company searchLink opens in new window

MELANOR LIMITED

Company number 08089050

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 AD01 Registered office address changed from Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to 18 Northgate Hartlepool TS24 0JY on 15 June 2021
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 PSC02 Notification of Montpelier (Trust and Corporate) Services Limited as a person with significant control on 30 June 2016
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
08 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 CH01 Director's details changed for Mr Paul William Garrett on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
23 Feb 2016 AP01 Appointment of Mr Edward Watkin Gittins as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Nigel Graeme Kneale as a director on 19 February 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
13 May 2014 AAMD Amended accounts made up to 31 May 2013
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013