- Company Overview for MEADOWS DRIVER SERVICES LTD (07555305)
- Filing history for MEADOWS DRIVER SERVICES LTD (07555305)
- People for MEADOWS DRIVER SERVICES LTD (07555305)
- More for MEADOWS DRIVER SERVICES LTD (07555305)
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) |
---|---|---|---|
05 Dec 2022 | AA | Micro company accounts made up to 7 March 2022 | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
12 Nov 2021 | AA | Micro company accounts made up to 7 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 7 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD England to The Yard Sarah Gate Lane Quadring Spalding PE11 4QE on 26 November 2019 | |
12 Nov 2019 | AA | Micro company accounts made up to 7 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 7 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 7 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
22 Feb 2017 | AA | Micro company accounts made up to 7 March 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AD01 | Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX England to 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD on 25 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Mark Andrew Meadows on 29 October 2015 | |
13 May 2015 | AD01 | Registered office address changed from 1 Manor Farm Close Kilvington Nottingham NG13 9PH to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 13 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD01 | Registered office address changed from 9 Ludlow Gardens Quadring Spalding Lincs PE11 4QH to 1 Manor Farm Close Kilvington Nottingham NG13 9PH on 6 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Bma Accountancy Services Limited as a secretary on 1 May 2015 |