- Company Overview for MEADOW VALE MOBILITY LTD (05471820)
- Filing history for MEADOW VALE MOBILITY LTD (05471820)
- People for MEADOW VALE MOBILITY LTD (05471820)
- Insolvency for MEADOW VALE MOBILITY LTD (05471820)
- More for MEADOW VALE MOBILITY LTD (05471820)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator | |
10 Mar 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2015 | |
30 Apr 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
30 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Restructuring 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014 | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
10 Sep 2013 | AD01 | Registered office address changed from Meadow Vale Group 155 Glaisdale Drive West Nottingham Nottinghamshire NG8 4GY on 10 September 2013 | |
09 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | AR01 |
Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
05 Sep 2012 | CH01 | Director's details changed for Mr Phillip Christopher Hooley on 5 September 2012 | |
29 Feb 2012 | AP03 | Appointment of Helen Page as a secretary | |
29 Feb 2012 | AA | Total exemption full accounts made up to 31 October 2010 | |
26 Sep 2011 | TM02 | Termination of appointment of Sean Garvin as a secretary | |
26 Sep 2011 | TM01 | Termination of appointment of Sean Garvin as a director | |
18 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
03 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 October 2009 |