- Company Overview for MEADOW LANE REGENERATION LIMITED (08494892)
- Filing history for MEADOW LANE REGENERATION LIMITED (08494892)
- People for MEADOW LANE REGENERATION LIMITED (08494892)
- More for MEADOW LANE REGENERATION LIMITED (08494892)
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
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |