Advanced company searchLink opens in new window

MERIDEN CARE GROUP LIMITED

Company number 04306242

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Nov 2013 CH01 Director's details changed for Jordan Miles Jefferies on 18 October 2013
14 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AD01 Registered office address changed from Suite 4 the Coppery Tapnage Farm, Titchfield Lane, Wickham Fareham Hants PO17 5PQ England on 3 July 2013
31 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Mark Vincent Jefferies on 26 October 2011
28 Oct 2011 CH01 Director's details changed for Jordan Miles Jefferies on 28 October 2011
11 Aug 2011 AD01 Registered office address changed from 5 Kingswood Court Kingswood Close Whiteley Fareham Hants PO157GD England on 11 August 2011
14 Jul 2011 AD01 Registered office address changed from Solent Business Park 119a Forum 3 Whiteley Fareham Hampshire PO15 7FH on 14 July 2011
30 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of Timothy Wood as a director
13 Oct 2010 AD01 Registered office address changed from Pikes Hill Cottage Pikes Hill Avenue Lyndhurst Hampshire SO43 7AX on 13 October 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Aug 2010 AP01 Appointment of Jordan Miles Jefferies as a director