- Company Overview for MEADOWVALE HOMES LIMITED (06431870)
- Filing history for MEADOWVALE HOMES LIMITED (06431870)
- People for MEADOWVALE HOMES LIMITED (06431870)
- More for MEADOWVALE HOMES LIMITED (06431870)
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
|
|
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 |