- Company Overview for MEADOWDALE HOMES LIMITED (05194118)
- Filing history for MEADOWDALE HOMES LIMITED (05194118)
- People for MEADOWDALE HOMES LIMITED (05194118)
- Charges for MEADOWDALE HOMES LIMITED (05194118)
- More for MEADOWDALE HOMES LIMITED (05194118)
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
|
|
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
|
|
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
|
|
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 |