Advanced company searchLink opens in new window

MEADOW LANE CONSULTING LIMITED

Company number 07800663

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
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
  • GBP 1