- Company Overview for CARR MEADOW DEVELOPMENTS LIMITED (08747682)
- Filing history for CARR MEADOW DEVELOPMENTS LIMITED (08747682)
- People for CARR MEADOW DEVELOPMENTS LIMITED (08747682)
- More for CARR MEADOW DEVELOPMENTS LIMITED (08747682)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Michelle Lesley Worfolk as a director on 31 January 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Patrick Joseph Connolly as a director on 1 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 3 Whitecliffe Drive Swillington Leeds LS26 8QS England to 311 Roundhay Road Leeds LS8 4HT on 17 February 2015 | |
07 Aug 2014 | AD01 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom to 3 Whitecliffe Drive Swillington Leeds LS26 8QS on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Patrick Joseph Connolly as a director on 5 August 2014 | |
02 Dec 2013 | AP01 | Appointment of Mrs Michelle Lesley Worfolk as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Paul Grainge as a director | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|