Advanced company searchLink opens in new window

MEADOWHALL LIMITED

Company number 02776321

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2016 AD01 Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 13 July 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17
01 Jul 2016 4.70 Declaration of solvency
30 Mar 2016 AP01 Appointment of Mrs Lorna Edwards as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Philip Martin Stone as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Simon Peter Mills as a director on 30 March 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
05 Oct 2015 AP01 Appointment of Mr Simon Peter Mills as a director on 5 October 2015
02 Oct 2015 TM01 Termination of appointment of John Edward Rimmer as a director on 2 October 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
30 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AP03 Appointment of Mrs Lorna Edwards as a secretary
17 Dec 2013 TM02 Termination of appointment of Elizabeth Davies as a secretary
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Philip Martin Stone as a director
27 Jul 2012 TM01 Termination of appointment of Robert Hind as a director
29 May 2012 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012
31 Jan 2012 CH01 Director's details changed for Robert Andrew Hind on 25 January 2012