MEASHAM KRYSA ASSOCIATES LIMITED

Arrans Pacific House Arrans Pacific House, Tamworth, B77 5PA
StatusDISSOLVED
Company No.08846009
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 2 days

SUMMARY

MEASHAM KRYSA ASSOCIATES LIMITED is an dissolved private limited company with number 08846009. It was incorporated 10 years, 4 months, 2 days ago, on 15 January 2014 and it was dissolved 2 years, 3 months, 2 days ago, on 15 February 2022. The company address is Arrans Pacific House Arrans Pacific House, Tamworth, B77 5PA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2020

Action Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Arrans Pacific House Relay Point Tamworth B77 5PA

Old address: Unit 10, Elms Business Park Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP England

Change date: 2019-11-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: Unit 11 Elms Farm Industrial Estate, Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP

New address: Unit 10, Elms Business Park Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 100,100 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Slawomir Krysa

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Measham

Termination date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 2 Newton Road Swepstone Coalville Leicestershire LE67 2SH England

Change date: 2014-11-28

New address: Unit 11 Elms Farm Industrial Estate, Atherstone Road Appleby Magna Swadlincote Derbyshire DE12 7AP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Anthony Measham

Appointment date: 2014-11-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 03 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1320 TUNING LTD

FIVE ACRES MOOR ROAD,ST NEOTS,PE19 5BJ

Number:07026600
Status:ACTIVE
Category:Private Limited Company

BROWNE'S CHOCOLATES LIMITED

1 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD,PLYMOUTH,PL6 5WR

Number:05305570
Status:ACTIVE
Category:Private Limited Company

FREATHY PROFESSIONAL SERVICES LTD

19 FREATHY LANE,ASHFORD,TN25 4QP

Number:09624325
Status:ACTIVE
Category:Private Limited Company

J F GARRATT LIMITED

39 NORTH ROW,WHITEHAVEN,CA28 9AT

Number:09816453
Status:ACTIVE
Category:Private Limited Company

PRO 6 LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10815782
Status:ACTIVE
Category:Private Limited Company

TANNER 1966 LIMITED

20 ALEXANDRA ROAD,HENGOED,CF82 7NE

Number:09361672
Status:ACTIVE
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