Advanced company searchLink opens in new window

MEATH GREEN DEVELOPMENTS 2 LTD

Company number 12642882

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC07 Cessation of Meath Green Developments Ltd as a person with significant control on 6 January 2023
08 Mar 2023 PSC01 Notification of Malcolm Jesse Bushell as a person with significant control on 6 January 2023
08 Mar 2023 PSC01 Notification of Neil Christopher Redvers Crocker as a person with significant control on 6 January 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 2
06 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
26 Aug 2022 PSC05 Change of details for Meath Green Developments Ltd as a person with significant control on 25 August 2022
26 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 26 August 2022
13 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Mr Malcolm Jesse Bushell on 5 July 2022
07 Jul 2022 CH01 Director's details changed for Mrs Marie Lavabre Crocker on 5 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Neil Christopher Redvers Crocker on 5 July 2022
21 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted