Advanced company searchLink opens in new window

MERIDIAN MOTORS LIMITED

Company number 05936502

Filter by category

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)
09 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2015 AD01 Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ to Unit14 Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 1 December 2015
12 Nov 2015 CERTNM Company name changed meridian motors and machinery services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
10 Aug 2015 TM01 Termination of appointment of Zachary Ruoro Mwangi as a director on 27 July 2015
10 Aug 2015 AD02 Register inspection address has been changed to 708a Hagley Road West Oldbury West Midlands B68 0PJ
10 Aug 2015 TM01 Termination of appointment of Zachary Ruoro Mwangi as a director on 27 July 2015
24 Jun 2015 AP01 Appointment of Mr Kennedy Ruto as a director on 1 June 2015
21 Apr 2015 AD01 Registered office address changed from 136 Cape Hill Smethwick West Midlands B66 4PH England to 96 Sommerfield Road Birmingham B32 3SJ on 21 April 2015
27 Feb 2015 AD01 Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ England to 136 Cape Hill Smethwick West Midlands B66 4PH on 27 February 2015
10 Feb 2015 AD01 Registered office address changed from Unit 5-6 Alexander Industrial Park Broad Lanes Bilston West Midlands WV14 0RQ England to 96 Sommerfield Road Birmingham B32 3SJ on 10 February 2015
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2015 AP03 Appointment of Mr Kennedy Ruto as a secretary on 15 December 2014
01 Feb 2015 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2014 AD01 Registered office address changed from C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX to Unit 5-6 Alexander Industrial Park Broad Lanes Bilston West Midlands WV14 0RQ on 12 October 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,000
30 Aug 2014 AD01 Registered office address changed from C/O Sofia House Fast Safe Storage Cornwall Road Smethwick West Midlands B66 2JR England to C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 30 August 2014
07 Aug 2014 TM02 Termination of appointment of Kennedy Ruto as a secretary on 1 July 2014
23 Apr 2014 TM01 Termination of appointment of Kennedy Ruto as a director
23 Apr 2014 AP03 Appointment of Mr Kennedy Ruto as a secretary
18 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012