Advanced company searchLink opens in new window

MEL BIDCO LIMITED

Company number 09022614

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 C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire 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
11 Apr 2018 MR04 Satisfaction of charge 090226140002 in full
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
22 Dec 2017 AA Full accounts made up to 18 March 2017
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
22 Dec 2016 AA Full accounts made up to 19 March 2016
31 Oct 2016 MR04 Satisfaction of charge 090226140001 in full
28 Oct 2016 MR01 Registration of charge 090226140002, created on 26 October 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
10 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
20 Oct 2015 AP01 Appointment of Siobhan Fitzpatrick as a director on 28 September 2015
08 Oct 2015 AP01 Appointment of Lindsay Allan Dunsmuir as a director on 28 April 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
27 Jul 2015 AA Full accounts made up to 21 March 2015
24 Jun 2015 AP01 Appointment of Graham Harris as a director on 11 June 2015
02 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1