- Company Overview for MERIDEN CARE GROUP LIMITED (04306242)
- Filing history for MERIDEN CARE GROUP LIMITED (04306242)
- People for MERIDEN CARE GROUP LIMITED (04306242)
- Charges for MERIDEN CARE GROUP LIMITED (04306242)
- More for MERIDEN CARE GROUP LIMITED (04306242)
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
|
|
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
|
|
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 |