MEADOWFULL LIMITED

04835804
3B LOCKHEED COURT PRESTON FARM STOCKTON ON TEES UNITED KINGDOM TS18 3SH

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2020 accounts Annual Accounts 7 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 accounts Annual Accounts 7 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
14 Jul 2011 officers Change of particulars for director (John Philip Hugh Rhodes) 2 Buy now
14 Jul 2011 officers Change of particulars for secretary (Ann Marie Rhodes) 2 Buy now
24 Nov 2010 accounts Annual Accounts 6 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2010 officers Change of particulars for director (John Philip Hugh Rhodes) 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
24 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
19 Jun 2009 accounts Annual Accounts 4 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from mansion house manchester road altrincham cheshire WA14 4RW 1 Buy now
30 Dec 2008 accounts Annual Accounts 5 Buy now
17 Jul 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
16 Aug 2007 annual-return Return made up to 17/07/07; full list of members 3 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
26 Jul 2006 annual-return Return made up to 17/07/06; full list of members 3 Buy now
24 Jul 2006 officers Secretary's particulars changed 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB 1 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 annual-return Return made up to 17/07/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 5 Buy now
19 Aug 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
16 Aug 2004 capital Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Aug 2004 officers New secretary appointed 1 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
26 Aug 2003 officers New director appointed 1 Buy now
26 Aug 2003 officers New secretary appointed 1 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
17 Jul 2003 incorporation Incorporation Company 9 Buy now