MERIBEL MOTOR COMPANY LTD

Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire
StatusDISSOLVED
Company No.10941844
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 9 days

SUMMARY

MERIBEL MOTOR COMPANY LTD is an dissolved private limited company with number 10941844. It was incorporated 6 years, 9 months, 8 days ago, on 01 September 2017 and it was dissolved 2 years, 6 months, 9 days ago, on 30 November 2021. The company address is Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Nigel Ross Meredith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Anthony William Payne

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: 7 Lower Brook Street Oswestry Shropshire SY11 2HG England

New address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL

Change date: 2019-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Anthony William Payne

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony William Payne

Notification date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Ross Meredith

Change date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Ross Meredith

Notification date: 2017-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Anthony William Payne

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL HAULAGE LTD

11 MOORGATE CROFT BUSINESS CENTRE,ROTHERHAM,S60 2DH

Number:11746082
Status:ACTIVE
Category:Private Limited Company

AST GROUP HOLDINGS LIMITED

SATELLITE HOUSE BESSEMER WAY,GREAT YARMOUTH,NR31 0LX

Number:09551094
Status:ACTIVE
Category:Private Limited Company

JASS PRODUCTIONS LIMITED

T G ASSOCIATES LTD (RG) HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:08185611
Status:ACTIVE
Category:Private Limited Company

SHERWOOD MANAGEMENT COMPANY (HELSBY) LIMITED

BOULTON HOUSE,MANCHESTER,M1 3HY

Number:05437745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LONDON DOG PHOTOGRAPHER LTD

65 133 AXMINSTER ROAD,LONDON,N7 6FR

Number:11637824
Status:ACTIVE
Category:Private Limited Company

THE SQUIRRELS NUTS PRESENTS LTD

27 BELLWOOD ROAD,BIRMINGHAM,B31 1QB

Number:09935144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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