Advanced company searchLink opens in new window

METHODS ENTERPRISE LIMITED

Company number 08906760

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
14 Aug 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
14 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
14 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
14 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
20 Apr 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AA Accounts for a dormant company made up to 30 April 2014
16 Nov 2015 AA01 Current accounting period shortened from 30 April 2015 to 30 April 2014
31 Oct 2015 TM01 Termination of appointment of Victoria Bianca Briggs as a director on 31 October 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Mr Peter John Rowlins on 1 January 2015
03 Mar 2015 CH01 Director's details changed for Mr Mark Peter Antony Thompson on 1 January 2015
05 Jan 2015 AD01 Registered office address changed from 9th Floor 125 Shaftesbury Avenue London England WC2H 8AD England to 16 st. Martin's Le Grand London EC1A 4EN on 5 January 2015
22 Jul 2014 MR01 Registration of charge 089067600001, created on 22 July 2014
25 Jun 2014 AP01 Appointment of Mrs Victoria Bianca Briggs as a director on 1 May 2014
09 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015
21 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)