- Company Overview for MEADOWCROFT DEVELOPMENTS LIMITED (04246537)
- Filing history for MEADOWCROFT DEVELOPMENTS LIMITED (04246537)
- People for MEADOWCROFT DEVELOPMENTS LIMITED (04246537)
- Charges for MEADOWCROFT DEVELOPMENTS LIMITED (04246537)
- More for MEADOWCROFT DEVELOPMENTS LIMITED (04246537)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Jul 2010 | AR01 |
Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
20 Jul 2010 | CH01 | Director's details changed for Nicholas John Murray-White on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Mark Webster on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Robert Barnard Davies on 1 October 2009 | |
19 Jul 2010 | CH03 | Secretary's details changed for Nicholas John Murray-White on 1 October 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
24 Nov 2008 | 363a | Return made up to 05/07/08; full list of members | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
03 Aug 2007 | 363a | Return made up to 05/07/07; full list of members | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2005 | |
28 Sep 2006 | 363a | Return made up to 05/07/06; full list of members | |
27 Jul 2005 | MA | Memorandum and Articles of Association | |
15 Jul 2005 | 363s | Return made up to 05/07/05; full list of members | |
15 Jul 2005 | 363s | Return made up to 05/07/04; full list of members | |
14 Jul 2005 | CERTNM | Company name changed tryland developments LIMITED\certificate issued on 14/07/05 | |
12 Jul 2005 | 395 | Particulars of mortgage/charge | |
25 May 2005 | 287 | Registered office changed on 25/05/05 from: redroofs banbury road, ettington stratford upon avon warwickshire CV37 7SR | |
20 Dec 2004 | AA | Accounts made up to 28 February 2004 |