Advanced company searchLink opens in new window

MEADOWDALE HOMES LIMITED

Company number 05194118

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)
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
28 Jun 2016 MR01 Registration of charge 051941180005, created on 24 June 2016
27 Apr 2016 TM01 Termination of appointment of Judith Smithyman as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Miss Hayley Jane Smithyman as a director on 27 April 2016
26 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
21 May 2015 TM01 Termination of appointment of Alan George Smithyman as a director on 21 May 2015
21 May 2015 AP01 Appointment of Mrs Judith Smithyman as a director on 21 May 2015
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 AD01 Registered office address changed from Swinford House, Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Alan George Smithyman on 1 January 2014
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 TM01 Termination of appointment of Ben Smithyman as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011