Advanced company searchLink opens in new window

MEERBROOK FINANCE HOLDINGS NUMBER ONE LIMITED

Company number 04442632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
04 Sep 2014 CH02 Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014
30 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AD03 Register(s) moved to registered inspection location
30 May 2014 AD02 Register inspection address has been changed
23 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
08 Feb 2013 AA Accounts made up to 31 December 2012
04 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 16 April 2012
03 Apr 2012 AA Accounts made up to 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
02 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
26 May 2011 CH02 Director's details changed for Capita Trust Corporate Limited on 21 May 2010
12 May 2011 AA Accounts made up to 31 December 2010
01 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Jun 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 20 May 2010
01 Jun 2010 CH02 Director's details changed for Pcsl Services No. 1 Limited on 20 May 2010
01 Jun 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 20 May 2010
01 Jun 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 20 May 2010
20 May 2010 AA Accounts made up to 31 December 2009
10 May 2010 AUD Auditor's resignation
07 May 2010 AUD Auditor's resignation
06 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary