Advanced company searchLink opens in new window

MEADS CONSTRUCTION LIMITED

Company number 02780711

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 23 November 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 23 November 2021
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-24
09 Dec 2020 LIQ02 Statement of affairs
03 Dec 2020 AD01 Registered office address changed from 4th Floor, 4 Tabernacle Street London EC2A 4LU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 3 December 2020
08 Apr 2020 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to 4th Floor, 4 Tabernacle Street London EC2A 4LU on 8 April 2020
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
18 Jan 2020 CH03 Secretary's details changed for Kieran O'donovan on 18 January 2020
18 Jan 2020 CH01 Director's details changed for Mr Michael O'donovan on 18 January 2020
16 Dec 2019 PSC01 Notification of Lauren Rose O'donovan as a person with significant control on 2 December 2019
16 Dec 2019 PSC01 Notification of Kieran Martin O'donovan as a person with significant control on 2 December 2019
16 Dec 2019 AP01 Appointment of Mr Kieran Martin O'donovan as a director on 2 December 2019
16 Dec 2019 AP01 Appointment of Ms Lauren Rose O'donovan as a director on 2 December 2019
25 Nov 2019 TM01 Termination of appointment of Gerard Jude Hallinan as a director on 19 November 2019
25 Nov 2019 PSC07 Cessation of Gerard Jude Hallinan as a person with significant control on 19 November 2019
07 Nov 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 7 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 PSC01 Notification of Gerard Jude Hallinan as a person with significant control on 21 February 2019
07 Mar 2019 AP01 Appointment of Mr Gerard Jude Hallinan as a director on 21 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
18 Jan 2019 PSC07 Cessation of Kyle Michael O'donovan as a person with significant control on 1 July 2018
18 Jan 2019 TM01 Termination of appointment of Kyle Michael O'donovan as a director on 1 July 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018