- Company Overview for MEADLAND ESTATES (CRANLEIGH) LIMITED (08105962)
- Filing history for MEADLAND ESTATES (CRANLEIGH) LIMITED (08105962)
- People for MEADLAND ESTATES (CRANLEIGH) LIMITED (08105962)
- More for MEADLAND ESTATES (CRANLEIGH) LIMITED (08105962)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Jun 2018 | AP01 | Appointment of Mrs Gabrielle Armstrong-Teare as a director on 22 February 2018 | |
09 Apr 2018 | AR01 | Annual return made up to 14 June 2016 with full list of shareholders | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Richard Gregory Teare on 14 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Richard Gregory Teare as a person with significant control on 6 April 2016 | |
07 Feb 2018 | AP03 | Appointment of Richard Gregory Teare as a secretary on 15 August 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
07 Feb 2018 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2018 | AC92 | Restoration by order of the court | |
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
07 Apr 2016 | TM01 | Termination of appointment of Martin Call as a director on 31 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Richard Gregory Teare on 8 January 2014 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 |