- Company Overview for MEADOW LANE CONSULTING LIMITED (07800663)
- Filing history for MEADOW LANE CONSULTING LIMITED (07800663)
- People for MEADOW LANE CONSULTING LIMITED (07800663)
- Insolvency for MEADOW LANE CONSULTING LIMITED (07800663)
- More for MEADOW LANE CONSULTING LIMITED (07800663)
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) |
---|---|---|---|
23 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | LIQ01 | Declaration of solvency | |
19 Nov 2020 | AD01 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL England to Pkf Geoffrey Martin & Co 15 Westferry Circus London E14 4HD on 19 November 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
20 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to 65 High Street Harpenden Hertfordshire AL5 2SL on 8 February 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
19 Jun 2018 | CH01 | Director's details changed for Mr William Paul Griffiths on 6 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr William Paul Griffiths on 6 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr William Paul Griffiths as a person with significant control on 6 June 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Enterprise House 5 Roundwood Lane Harpenden AL5 3BW on 1 June 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr William Paul Griffiths on 29 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|