Advanced company searchLink opens in new window

MEADOW WOOD LTD

Company number 10283120

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2024 PSC01 Notification of Imran Hussain as a person with significant control on 15 July 2024
25 Jul 2024 TM01 Termination of appointment of Saqib Suleman as a director on 15 July 2024
17 Jul 2024 AP01 Appointment of Mr Imran Hussain as a director on 8 July 2024
16 Jul 2024 PSC07 Cessation of Saqib Suleman as a person with significant control on 12 July 2024
08 Apr 2024 AD01 Registered office address changed from Meadow Wood Limited the Gateway Industrial Estate Parkgate Rotherham S62 6JL England to 64 Drake Street Rochdale OL16 1PA on 8 April 2024
03 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Mar 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
27 Feb 2024 AD01 Registered office address changed from Crown Works Crown Works Bland Street Sheffield S4 8LD England to Meadow Wood Limited the Gateway Industrial Estate Parkgate Rotherham S62 6JL on 27 February 2024
17 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
10 Aug 2023 AD01 Registered office address changed from Unit 14, Old Pit Lane Danesmoor Chesterfield S45 9BQ England to Crown Works Crown Works Bland Street Sheffield S4 8LD on 10 August 2023
21 Jun 2023 AD01 Registered office address changed from Unit 14, Old Pit Lane Old Pit Lane Danesmoor Chesterfield S45 9BQ England to Unit 14, Old Pit Lane Danesmoor Chesterfield S45 9BQ on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Unit 14, Armytage Industrial Estate Station Road Whittington Moor Chesterfield S41 9ET England to Unit 14, Old Pit Lane Old Pit Lane Danesmoor Chesterfield S45 9BQ on 21 June 2023
20 Jun 2023 AD01 Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Unit 14, Armytage Industrial Estate Station Road Whittington Moor Chesterfield S41 9ET on 20 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
24 May 2023 AA Micro company accounts made up to 31 July 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 15 December 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Mohammed Abu Ahmed Sarwar Pasha as a director on 20 September 2022
25 Sep 2022 TM01 Termination of appointment of Lee David Butler as a director on 16 September 2022
25 Sep 2022 PSC07 Cessation of Lee David Butler as a person with significant control on 16 September 2022
21 Sep 2022 TM01 Termination of appointment of David Patric Robinson as a director on 15 September 2022
21 Sep 2022 PSC01 Notification of Saqib Suleman as a person with significant control on 15 September 2022