Advanced company searchLink opens in new window

MECCANO TOYS (UK) LIMITED

Company number 06314281

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2016 DS01 Application to strike the company off the register
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2016 AP03 Appointment of Mr Martinus Johannes Michels as a secretary on 1 January 2016
14 Apr 2016 AP01 Appointment of Mr Martinus Johannes Michels as a director on 1 January 2016
14 Apr 2016 TM01 Termination of appointment of Kevin Howard Jones as a director on 31 December 2015
14 Apr 2016 TM02 Termination of appointment of Kevin Jones as a secretary on 31 December 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 AD01 Registered office address changed from C/O Spin Master Toys Uk Limited Riverhead House Boston Drive Bourne End Bucks SL8 5YS to Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS on 14 August 2015
14 Aug 2015 AD04 Register(s) moved to registered office address Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS
31 Aug 2014 AA Full accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 AD02 Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England to Jeffrey Green Russell Limited Waverley House 7-12 Noel Street, London W1F 8GQ
04 Oct 2013 AP01 Appointment of Anton Rabie as a director
30 Aug 2013 AD01 Registered office address changed from Unit 4a Rowood Estate Murdock Road Bicester OX26 4PP United Kingdom on 30 August 2013
30 Aug 2013 AP03 Appointment of Kevin Jones as a secretary
30 Aug 2013 TM01 Termination of appointment of Michael Ingberg as a director
30 Aug 2013 AP01 Appointment of Kevin Jones as a director
07 Aug 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD02 Register inspection address has been changed from C/O Pritchard Englefield Solicitors 14 New Street London EC2M 4HE England
12 Jul 2012 AA Full accounts made up to 31 March 2012