Advanced company searchLink opens in new window

MEADLAND ESTATES (CRANLEIGH) LIMITED

Company number 08105962

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
13 Jun 2018 AP01 Appointment of Mrs Gabrielle Armstrong-Teare as a director on 22 February 2018
09 Apr 2018 AR01 Annual return made up to 14 June 2016 with full list of shareholders
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
26 Mar 2018 CH01 Director's details changed for Mr Richard Gregory Teare on 14 March 2018
06 Mar 2018 PSC01 Notification of Richard Gregory Teare as a person with significant control on 6 April 2016
07 Feb 2018 AP03 Appointment of Richard Gregory Teare as a secretary on 15 August 2017
07 Feb 2018 CS01 Confirmation statement made on 14 June 2017 with updates
07 Feb 2018 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2018 AC92 Restoration by order of the court
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
07 Apr 2016 TM01 Termination of appointment of Martin Call as a director on 31 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
16 Jan 2014 CH01 Director's details changed for Mr Richard Gregory Teare on 8 January 2014
29 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013