MELKSHAM LTD
Status | LIQUIDATION |
Company No. | 07572689 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
MELKSHAM LTD is an liquidation private limited company with number 07572689. It was incorporated 13 years, 1 month, 12 days ago, on 22 March 2011. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Liquidation voluntary members return of final meeting
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: 2 Hawkinge Close Bowerhill Melksham Wiltshire SN12 6QS England
New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Change date: 2023-06-08
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Christopher Butcher
Notification date: 2023-03-07
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Christopher Butcher
Cessation date: 2023-03-07
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Edward Brady
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Edward Brady
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Edward Brady
Change date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
New address: 2 Hawkinge Close Bowerhill Melksham Wiltshire SN12 6QS
Old address: 1 Church St Melksham Wiltshire SN12 6LS
Change date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 30 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Christopher Butcher
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Some Companies
CHARLES STRATTON MAINTENANCE LIMITED
169 SOUTH STREET,ROMFORD,RM1 1PS
Number: | 11687772 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLERIGG FARMHOUSE,BATHGATE,EH48 2HH
Number: | SC292837 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FAIROAK ROAD,CARDIFF,CF24 4PY
Number: | 04720181 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN LEONARD ELECTRICAL CONTRACTOR LIMITED
5 FOREST RISE,LEICESTER,LE9 2HQ
Number: | 02056936 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LALESTON CLOSE,PORTHCAWL,CF36 3HW
Number: | 10304859 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFSON ENGINEERING DESIGN LTD.
THE COPPINS HOLYWELL ROAD,ST. ASAPH,LL17 0TR
Number: | 09004535 |
Status: | ACTIVE |
Category: | Private Limited Company |