Advanced company searchLink opens in new window

MEADOWVALE HOMES LIMITED

Company number 06431870

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)
03 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
26 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
20 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Jun 2010 TM01 Termination of appointment of Anthony Turner as a director
18 Jun 2010 TM01 Termination of appointment of Eamon Mongan as a director
08 Jun 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
12 Mar 2009 363a Return made up to 31/12/08; full list of members
03 Feb 2009 288c Director's Change of Particulars / mark simmons / 05/12/2007 / HouseName/Number was: , now: five gables; Street was: 28 vermont crescent, now: the street; Area was: , now: witnesham; Region was: , now: suffolk; Post Code was: IP4 2ST, now: IP6 9HG; Country was: , now: united kingdom
02 Feb 2009 288c Director's Change of Particulars / eamon mongan / 02/02/2009 / HouseName/Number was: , now: 118C; Street was: 36 newbury road, now: britannia road; Post Code was: IP4 5EX, now: IP4 5LA; Country was: , now: united kingdom
20 Nov 2007 NEWINC Incorporation