- Company Overview for MEADOW WOOD LTD (10283120)
- Filing history for MEADOW WOOD LTD (10283120)
- People for MEADOW WOOD LTD (10283120)
- More for MEADOW WOOD LTD (10283120)
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 |