- Company Overview for MELTON BUILDERS LIMITED (06611756)
- Filing history for MELTON BUILDERS LIMITED (06611756)
- People for MELTON BUILDERS LIMITED (06611756)
- More for MELTON BUILDERS LIMITED (06611756)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for David Cooper on 5 June 2011 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for David Cooper on 5 June 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Charles Robert Arnett on 5 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Timothy James Pocock on 5 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Rodney Fleck on 5 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Charles Robert Arnett on 5 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Anthony Arnett on 5 June 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from regents court princess street hull humberside HU2 8BA | |
19 Aug 2008 | 88(2) | Ad 27/06/08-27/07/08 gbp si 19@1=19 gbp ic 1/20 | |
15 Jul 2008 | 288a | Director and secretary appointed charles robert arnett | |
14 Jul 2008 | 288a | Director appointed david cooper | |
14 Jul 2008 | 288a | Director appointed rodney fleck | |
14 Jul 2008 | 288a | Director appointed timothy james POCOCK | |
05 Jun 2008 | NEWINC | Incorporation |