Advanced company searchLink opens in new window

MEADOWS BRIDAL SHOES LIMITED

Company number 03123234

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2014 DS01 Application to strike the company off the register
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from C/O Offices of Rostron & Partners St Peter's House, Cattle Market Street Norwich Norfolk NR1 3DY England on 17 October 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 May 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for John Barnabas Barrett on 3 November 2009
26 Nov 2009 AD01 Registered office address changed from Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY on 26 November 2009
26 Nov 2009 CH03 Secretary's details changed for John Barnabas Barrett on 7 November 2009
26 Nov 2009 CH01 Director's details changed for Jean Margaret Barrett on 3 November 2009
23 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Jan 2009 363a Return made up to 07/11/08; full list of members
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
30 Nov 2007 363s Return made up to 07/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2007 AA Total exemption small company accounts made up to 30 September 2007