Advanced company searchLink opens in new window

MELTONS FARM SHOP LIMITED

Company number 11064704

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)
13 Nov 2023 AD01 Registered office address changed from Heritage House Murton Way York North Yorkshire YO19 5UW to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 13 November 2023
01 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
22 Jul 2022 AD01 Registered office address changed from Fairview Nursery Church Road Emneth Wisbech PE14 8AF England to Heritage House Murton Way York North Yorkshire YO19 5UW on 22 July 2022
22 Jul 2022 LIQ02 Statement of affairs
22 Jul 2022 600 Appointment of a voluntary liquidator
03 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 November 2020
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2021 AA Micro company accounts made up to 30 November 2019
29 Jan 2021 AD01 Registered office address changed from Meltons Farm Shop Grimston Road King's Lynn PE30 3HQ England to Fairview Nursery Church Road Emneth Wisbech PE14 8AF on 29 January 2021
29 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 AP01 Appointment of Mr Stuart John Melton as a director on 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
04 Dec 2019 PSC01 Notification of Stuart John Melton as a person with significant control on 21 November 2019
04 Dec 2019 PSC07 Cessation of Sarah Jane Melton as a person with significant control on 21 November 2019
04 Dec 2019 TM01 Termination of appointment of Sarah Jane Melton as a director on 21 November 2019
25 Sep 2019 AA Micro company accounts made up to 30 November 2018
11 Mar 2019 MR04 Satisfaction of charge 110647040001 in full
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from Fairview Nursery Church Road Emneth Wisbech PE14 8AF United Kingdom to Meltons Farm Shop Grimston Road King's Lynn PE30 3HQ on 28 November 2018
16 Mar 2018 MR01 Registration of charge 110647040001, created on 5 March 2018
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 100