Advanced company searchLink opens in new window

GARY MELIA R S LIMITED

Company number 08880576

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
30 Mar 2022 AD01 Registered office address changed from 25 Westwinn View Skelton Wood Leeds West Yorkshire LS14 2HY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 30 March 2022
30 Mar 2022 LIQ02 Statement of affairs
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-09
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
08 Feb 2021 PSC04 Change of details for Mr Gary Melia as a person with significant control on 1 January 2017
08 Feb 2021 PSC01 Notification of Carol Ann Melia as a person with significant control on 6 April 2016
10 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Jul 2018 MR01 Registration of charge 088805760001, created on 9 July 2018
26 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Gary Meila on 7 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100