- Company Overview for MELTONS FARM SHOP LIMITED (11064704)
- Filing history for MELTONS FARM SHOP LIMITED (11064704)
- People for MELTONS FARM SHOP LIMITED (11064704)
- Charges for MELTONS FARM SHOP LIMITED (11064704)
- Insolvency for MELTONS FARM SHOP LIMITED (11064704)
- More for MELTONS FARM SHOP LIMITED (11064704)
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
|
|
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
|