Advanced company searchLink opens in new window

MEADOWAY HOMES CIC

Company number 05001335

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)
19 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
27 Mar 2014 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 March 2014
03 Jan 2014 CH01 Director's details changed for Ms Nabeela Kausar Akbar on 3 January 2014
03 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
25 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Nov 2011 AP01 Appointment of Ms Nabeela Kausar Akbar as a director
08 Nov 2011 TM01 Termination of appointment of Nadeem Siddique as a director
03 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 CERTNM Company name changed meadoway homes LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
20 Apr 2011 CICCON Change of name
20 Apr 2011 CONNOT Change of name notice
23 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders