Advanced company searchLink opens in new window

MEADOW KENSINGTON LTD

Company number 07465894

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
04 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
27 Feb 2015 AA Full accounts made up to 31 December 2013
12 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
03 Dec 2014 MR04 Satisfaction of charge 2 in full
03 Dec 2014 MR04 Satisfaction of charge 1 in full
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2014 SH10 Particulars of variation of rights attached to shares
26 Jun 2014 SH08 Change of share class name or designation
06 Jun 2014 MR04 Satisfaction of charge 074658940003 in full
18 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
18 Feb 2014 CH01 Director's details changed for Mr James Andrew Mcdaniel on 31 December 2013
18 Feb 2014 CH01 Director's details changed for Mr Jeffrey Michael Kaplan on 31 December 2013
15 Nov 2013 SH10 Particulars of variation of rights attached to shares
15 Nov 2013 SH08 Change of share class name or designation
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2
05 Nov 2013 MR01 Registration of charge 074658940003
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
05 Apr 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 1
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2