- Company Overview for GARY MELIA R S LIMITED (08880576)
- Filing history for GARY MELIA R S LIMITED (08880576)
- People for GARY MELIA R S LIMITED (08880576)
- Charges for GARY MELIA R S LIMITED (08880576)
- Insolvency for GARY MELIA R S LIMITED (08880576)
- More for GARY MELIA R S LIMITED (08880576)
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
|
|
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
|
|
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
|