Advanced company searchLink opens in new window

MEL TOPCO LIMITED

Company number 09021672

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
23 May 2018 AD01 Registered office address changed from Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL to Central Square 29 Wellington Street Leeds LS1 4DL on 23 May 2018
18 May 2018 LIQ02 Statement of affairs
18 May 2018 600 Appointment of a voluntary liquidator
18 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
06 Apr 2018 AP01 Appointment of Robin Terrell as a director on 21 August 2017
18 Jan 2018 TM01 Termination of appointment of Peter Brigden as a director on 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Oliver James Meakin as a director on 31 December 2017
18 Dec 2017 AA Group of companies' accounts made up to 18 March 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Dec 2016 AA Group of companies' accounts made up to 19 March 2016
20 Oct 2016 TM01 Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016
29 Sep 2016 TM01 Termination of appointment of John Bradley Cleland as a director on 10 September 2016
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 54,796
23 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/09/2015
20 Oct 2015 AP01 Appointment of Siobhan Fitzpatrick as a director on 28 September 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 54,796.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2015
08 Oct 2015 AP01 Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015
07 Oct 2015 CH01 Director's details changed for Neil Angus Mcgowan on 31 August 2015
07 Oct 2015 CH01 Director's details changed for Mr Graham Harris on 31 August 2015
24 Sep 2015 SH08 Change of share class name or designation
24 Sep 2015 SH02 Consolidation of shares on 2 September 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 54,221.00