- Company Overview for MEADOWFIELD HOMES LIMITED (13660397)
- Filing history for MEADOWFIELD HOMES LIMITED (13660397)
- People for MEADOWFIELD HOMES LIMITED (13660397)
- Insolvency for MEADOWFIELD HOMES LIMITED (13660397)
- More for MEADOWFIELD HOMES LIMITED (13660397)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
03 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2023 | AD01 | Registered office address changed from First Floor 30-32 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE England to 136 Hertford Road Enfield Middlesex EN3 5AX on 27 June 2023 | |
27 Jun 2023 | LIQ02 | Statement of affairs | |
27 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
30 Sep 2022 | TM01 | Termination of appointment of David Anthony Kingsnorth as a director on 29 September 2022 | |
29 Mar 2022 | AP01 | Appointment of Miss Jessica Mary Few as a director on 25 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ England to First Floor 30-32 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 28 March 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ on 26 January 2022 | |
04 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-04
|