Advanced company searchLink opens in new window

MEADE INVESTMENTS PLC

Company number 04082400

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)
11 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2012 4.68 Liquidators' statement of receipts and payments to 24 May 2012
28 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2011 4.20 Statement of affairs with form 4.19
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
04 May 2011 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 4 May 2011
21 Mar 2011 AA Group of companies' accounts made up to 31 December 2009
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 50,000
15 Dec 2010 CH01 Director's details changed for Mr Ian Foster Harries on 1 October 2009
09 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 AD01 Registered office address changed from Northway House 1379 High Road London N20 9LP on 13 April 2010
15 Jan 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Ian Foster Harries on 3 October 2009
15 Jan 2010 CH02 Director's details changed for Flexible Logistics Limited on 3 October 2009
15 Jan 2010 CH04 Secretary's details changed for Northcrest Ventures Limited on 3 October 2009
23 Dec 2009 AA Group of companies' accounts made up to 31 December 2008
31 Jan 2009 AA Full accounts made up to 31 May 2008
22 Dec 2008 288a Director appointed flexible logistics LIMITED
04 Dec 2008 288b Appointment Terminated Director aaron gershfield
12 Nov 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008