- Company Overview for MEADOWAY HOMES CIC (05001335)
- Filing history for MEADOWAY HOMES CIC (05001335)
- People for MEADOWAY HOMES CIC (05001335)
- More for MEADOWAY HOMES CIC (05001335)
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
|
|
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
|
|
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
|
|
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
|
|
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 |