Advanced company searchLink opens in new window

BL MEADOWHALL NO 5

Company number 02243523

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 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
17 Feb 2009 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2009 652a Application for striking-off
29 Jan 2009 288b Appointment Terminated Director timothy roberts
29 Jan 2009 288b Appointment Terminated Director nigel webb
29 Jan 2009 288b Appointment Terminated Director andrew jones
29 Jan 2009 288b Appointment Terminated Director graham roberts
29 Jan 2009 288b Appointment Terminated Director lucinda bell
29 Jan 2009 288b Appointment Terminated Director sarah barzycki
29 Jan 2009 288b Appointment Terminated Director peter clarke
09 Dec 2008 MISC Re-registration cert- registered 08/12/2008
08 Dec 2008 49(1) Application for reregistration from LTD to UNLTD
08 Dec 2008 MAR Re-registration of Memorandum and Articles
08 Dec 2008 49(8)(a) Members' assent for rereg from LTD to UNLTD
08 Dec 2008 49(8)(b) Declaration of assent for reregistration to UNLTD
01 Dec 2008 288b Appointment Terminated Director stephen hester
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Aug 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2008 122 Gbp sr 9080001@1
12 Apr 2008 363a Return made up to 01/02/08; full list of members
04 Mar 2008 353 Location of register of members
08 Jan 2008 288b Director resigned
03 Nov 2007 AA Accounts made up to 31 March 2007