Advanced company searchLink opens in new window

MEADOW LANE REGENERATION LIMITED

Company number 08494892

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 PSC07 Cessation of David Laurence Newton as a person with significant control on 11 May 2021
02 Nov 2021 TM01 Termination of appointment of David Laurence Newton as a director on 11 May 2021
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Oct 2018 AD01 Registered office address changed from 22 Gay Street Bath BA1 2PD United Kingdom to 30 Brock Street Brock Street Bath BA1 2LN on 8 October 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 AA Micro company accounts made up to 30 June 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 18 April 2017 with updates
01 Aug 2017 PSC01 Notification of David Laurence Newton as a person with significant control on 6 April 2016
20 Jul 2017 TM01 Termination of appointment of Ltc Holdings Plc as a director on 10 July 2017
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 22 Gay Street Bath BA1 2PD on 11 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 TM01 Termination of appointment of Andrej David Pungerl as a director on 26 November 2014
30 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
26 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015