Advanced company searchLink opens in new window

MEENMORE CONSTRUCTION LIMITED

Company number 06219835

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
26 Jun 2019 AD01 Registered office address changed from C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
12 Mar 2019 LIQ10 Removal of liquidator by court order
14 Feb 2018 600 Appointment of a voluntary liquidator
07 Feb 2018 AD01 Registered office address changed from 35a Wellesley Road Harrow Middlesex HA1 1QL England to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 7 February 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-12
01 Feb 2018 LIQ01 Declaration of solvency
05 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 19 April 2016
Statement of capital on 2016-06-29
  • GBP 2
28 Jun 2016 CH01 Director's details changed for Francis Grealis on 10 July 2015
28 Jun 2016 AD01 Registered office address changed from 105B Harlesden High Street London NW10 4TS to 35a Wellesley Road Harrow Middlesex HA1 1QL on 28 June 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 19 April 2015
Statement of capital on 2015-04-30
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jul 2014 TM01 Termination of appointment of Bella Grealis as a director on 1 May 2011
08 Jul 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Oct 2012 CERTNM Company name changed meenmore LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
04 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders