Advanced company searchLink opens in new window

MEADOW WALK MANAGEMENT (2) LIMITED

Company number 07673052

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)
21 Jul 2016 AP01 Appointment of Pauline Aird as a director on 29 June 2016
21 Jul 2016 AP01 Appointment of Mark Brodie as a director on 5 July 2016
21 Jul 2016 AP01 Appointment of Jonathan Simon Harris as a director on 30 June 2016
20 Jul 2016 AD01 Registered office address changed from C/O Honeywell (Monmouth) Ltd 9 Whitecross Street Monmouth Gwent NP25 3BY to Wyastone Business Park Ganarew Monmouthshire NP25 3SR on 20 July 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 TM01 Termination of appointment of Francis Oliver Butler as a director on 5 February 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7
03 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
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
06 Dec 2013 TM01 Termination of appointment of Sion Tudur as a director
06 Dec 2013 AP01 Appointment of Mrs Jacqueline Teresa Jones as a director
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
25 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
16 Jun 2011 NEWINC Incorporation