Advanced company searchLink opens in new window

MEADOWLEY TRANSPORT LTD

Company number 09137211

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5-7 Limewood Way Seacroft Leeds LS14 1AB on 23 July 2020
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
14 May 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
09 Aug 2017 PSC01 Notification of Gary Calderwood as a person with significant control on 18 November 2016
09 Aug 2017 PSC07 Cessation of Marius Voicu as a person with significant control on 18 November 2016
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Nov 2016 AP01 Appointment of Gary Calderwood as a director on 18 November 2016
24 Nov 2016 TM01 Termination of appointment of Marius Voicu as a director on 18 November 2016
24 Nov 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 November 2016
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
09 Jun 2016 AD01 Registered office address changed from 76 Flowery Leys Lane Alfreton DE55 7HA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 June 2016
09 Jun 2016 TM01 Termination of appointment of Aydin Yamaner as a director on 2 June 2016
09 Jun 2016 AP01 Appointment of Marius Voicu as a director on 2 June 2016
22 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 76 Flowery Leys Lane Alfreton DE55 7HA on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of David Swan as a director on 14 April 2016
22 Apr 2016 AP01 Appointment of Aydin Yamaner as a director on 14 April 2016
26 Feb 2016 AA Micro company accounts made up to 31 July 2015
24 Sep 2015 AD01 Registered office address changed from 26 Hunters Way Bristol BS34 7EW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 September 2015