Advanced company searchLink opens in new window

MEADOW WALK MANAGEMENT LIMITED

Company number 07274632

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)
12 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Feb 2014 TM01 Termination of appointment of Jacqueline Jones as a director
27 Feb 2014 AP01 Appointment of Mr Frank Oliver Butler as a director
27 Feb 2014 AD01 Registered office address changed from C/O the Robert Davies Partnership Llp Wentwood House Langstone Business Village, Priory Road Newport NP18 2HJ Wales on 27 February 2014
13 Dec 2013 AP01 Appointment of Mrs Jacqueline Teresa Jones as a director
06 Dec 2013 TM01 Termination of appointment of Sion Tudur as a director
06 Dec 2013 TM02 Termination of appointment of Sion Tudur as a secretary
25 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
05 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
28 Jul 2011 AP01 Appointment of Mr Sion Tudur as a director
28 Jul 2011 TM01 Termination of appointment of Clive Garrett-Evans as a director
07 Jun 2010 NEWINC Incorporation