THE MESERO COMPANY LIMITED

19 Crescent Road, Wokingham, RG40 2DB, Berkshire
StatusDISSOLVED
Company No.08465168
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

THE MESERO COMPANY LIMITED is an dissolved private limited company with number 08465168. It was incorporated 11 years, 2 months, 7 days ago, on 28 March 2013 and it was dissolved 4 years, 9 months, 1 day ago, on 03 September 2019. The company address is 19 Crescent Road, Wokingham, RG40 2DB, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Mr Hassan Lessraa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: 71 Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5EX England

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Barnes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Wallis

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Wallis

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Old address: 19 Fernworthy Gardens Copplestone EX17 5LY England

Change date: 2013-11-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Baker

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Robin Bateson

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLZ LIMITED

34 GROVE PLACE,BAKEWELL,DE45 1UU

Number:03942350
Status:ACTIVE
Category:Private Limited Company

FILL IN ACCESSORIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11429259
Status:ACTIVE
Category:Private Limited Company

GLENIFFER STABLES LIMITED

FIRST FLOOR 1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:03150636
Status:ACTIVE
Category:Private Limited Company

JEM PA & PROJECT SUPPORT SERVICES LTD

6 THE CRESCENT,CONGLETON,CW12 4BQ

Number:11785612
Status:ACTIVE
Category:Private Limited Company

OAK AND TAILOR LTD

SHEPHERD'S COTTAGE BYNG HALL ROAD,WOODBRIDGE,IP13 6EJ

Number:08335368
Status:ACTIVE
Category:Private Limited Company

ONTAL LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:05945173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source