Advanced company searchLink opens in new window

WILLIAM GEORGE HOMES (MEADOW MILL) LIMITED

Company number 05375446

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)
14 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 8 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-19
07 Mar 2019 LIQ01 Declaration of solvency
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC01 Notification of William George Nixon as a person with significant control on 12 October 2016
20 Feb 2019 PSC07 Cessation of William George Group Limited as a person with significant control on 12 October 2016
31 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
22 Jan 2019 MR04 Satisfaction of charge 053754460001 in full
22 Jan 2019 MR04 Satisfaction of charge 053754460002 in full
22 Jan 2019 MR04 Satisfaction of charge 053754460003 in full
04 Jul 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
26 Oct 2017 MR01 Registration of charge 053754460003, created on 25 October 2017
25 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
02 Nov 2016 CONNOT Change of name notice
23 Jun 2016 MR01 Registration of charge 053754460002, created on 21 June 2016
23 Jun 2016 MR01 Registration of charge 053754460001, created on 21 June 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 CH01 Director's details changed for Mr William George Nixon on 1 January 2016