DAVID MEAKIN IFA LIMITED

Company Documents

DateDescription
05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

14/10/2114 October 2021 Registered office address changed from The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP England to Coopers House Intake Lane Ossett WF5 0RG on 2021-10-14

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Declaration of solvency

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MEAKIN

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR ERNEST DAVID MEAKIN / 01/10/2016

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA MEAKIN / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST DAVID MEAKIN / 11/10/2016

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE BOATHOUSE VICTORIA WORKS, WHARFE STREET BRIGHOUSE WEST YORKSHIRE HD6 1PP UNITED KINGDOM

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE BOAT HOUSE VICTORIA WORKS WHARF STREET BRIGHOUSE WEST YORKSHIRE HD6 1PP

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM BRIDGE END HOUSE, PARK MOUNT AVENUE, BAILDON WEST YORKSHIRE BD17 6DS

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST DAVID MEAKIN / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company