MELERNYE CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05412440 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 20 days |
SUMMARY
MELERNYE CONSTRUCTION LIMITED is an dissolved private limited company with number 05412440. It was incorporated 19 years, 2 months ago, on 04 April 2005 and it was dissolved 1 year, 11 months, 20 days ago, on 14 June 2022. The company address is 14b Wheatsheaf Lane, Staines, TW18 2PE, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-28
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-29
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Change date: 2017-06-05
New address: 14B Wheatsheaf Lane Staines Middlesex TW18 2PE
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Change date: 2016-08-15
Old address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Skinner
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melernye Construction Limited
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Skinner
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Appoint corporate director company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Melernye Construction Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter skinner
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter skinner
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from 16 shepperton marina (alan james & co) felix lane, shepperton middlesex TW17 8NS
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony savage
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: shepperton marina, (alan james & co), felix lane shepperton middlesex TW17 8NJ
Documents
Some Companies
ASHWELL'S FARM,CHALFONT ST. GILES,HP8 4AS
Number: | 11876969 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STRINGER DRIVE,ALFRETON,DE55 1SH
Number: | 11142001 |
Status: | ACTIVE |
Category: | Private Limited Company |
SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY,WINCHESTER,SO21 1WP
Number: | 05598021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09553585 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09003631 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR MARINE SERVICES LIMITED
HEYDAL,ORKNEY,KW16 3LB
Number: | SC255606 |
Status: | ACTIVE |
Category: | Private Limited Company |