ONE MELLING ROAD LIMITED
Status | DISSOLVED |
Company No. | 05762468 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2019 |
Years | 5 years, 5 days |
SUMMARY
ONE MELLING ROAD LIMITED is an dissolved private limited company with number 05762468. It was incorporated 18 years, 3 months, 9 days ago, on 30 March 2006 and it was dissolved 5 years, 5 days ago, on 03 July 2019. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2019
Action Date: 27 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-27
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: 73 Liverpool Road Crosby Merseyside L23 5SE
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-06
Officer name: Mr Neil Poynor
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 24 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: 08 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 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: 01 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-24
Officer name: Mr Neil Poynor
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 1 Melling Road Aintree Liverpool Merseyside L9 0LE England
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 26 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neka developments LIMITED\certificate issued on 26/10/10
Documents
Change of name notice
Date: 18 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: 14 Shaftesbury Road Crosby Merseyside L23 5RB
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
60 PORTMORE STREET,CO.ARMAGH,BT62 3NF
Number: | NI012213 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CLAYPONDS AVENUE,BRENTFORD,TW8 9QE
Number: | 10381821 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRT JOINERY & ROOFING SERVICES LTD
UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 11689953 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MILTON STREET,SALTBURN BY THE SEA,TS12 1DJ
Number: | 11792852 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, SHERWOOD OAKS,KENLEY,CR8 5NS
Number: | 10894598 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 04440615 |
Status: | ACTIVE |
Category: | Private Limited Company |