Download leads from Nexok and grow your business. Find out more

Meadow Well Made C.I.C.

Documents

Total Documents62
Total Pages244

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off
15 April 2014First Gazette notice for voluntary strike-off
2 April 2014Application to strike the company off the register
28 November 2013Total exemption small company accounts made up to 31 March 2013
13 March 2013Termination of appointment of Kevin Riach as a director
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
13 March 2013Termination of appointment of Terri Maltman as a director
13 March 2013Termination of appointment of Terri Maltman as a secretary
13 March 2013Termination of appointment of Thomas King as a director
13 December 2012Total exemption small company accounts made up to 31 March 2012
8 June 2012Appointment of Thomas Edward King as a director
8 June 2012Appointment of Mr John Edward Jobling as a director
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
28 October 2011Company name changed meadow well made LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
28 October 2011Change of name notice
13 September 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Appointment of Denise Margaret Downey as a director
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
23 January 2011Termination of appointment of Denise Dodds as a director
23 January 2011Termination of appointment of Alan Robson as a director
2 November 2010Total exemption small company accounts made up to 31 March 2010
27 September 2010Withdraw the company strike off application
29 June 2010First Gazette notice for voluntary strike-off
18 June 2010Application to strike the company off the register
27 January 2010Director's details changed for Kevin Riach on 26 January 2010
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Terri Maltman on 26 January 2010
27 January 2010Director's details changed for Alan Robson on 26 January 2010
27 January 2010Director's details changed for Denise Margaret Dodds on 26 January 2010
6 October 2009Accounts for a small company made up to 31 March 2009
19 January 2009Return made up to 16/01/09; full list of members
26 September 2008Accounts for a small company made up to 31 March 2008
16 January 2008Return made up to 16/01/08; full list of members
25 July 2007Accounts for a small company made up to 31 March 2007
26 January 2007Return made up to 16/01/07; full list of members
5 December 2006Accounts for a small company made up to 31 March 2006
11 January 2006Director resigned
11 January 2006New secretary appointed
11 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 December 2005Secretary resigned
1 December 2005Director resigned
23 September 2005Director resigned
23 September 2005Director resigned
20 September 2005Accounts for a small company made up to 31 March 2005
1 March 2005New director appointed
1 March 2005New director appointed
23 February 2005Director resigned
18 February 2005New director appointed
11 February 2005New director appointed
11 February 2005Return made up to 16/01/05; full list of members
7 May 2004New director appointed
26 April 2004New director appointed
26 April 2004New director appointed
26 April 2004New secretary appointed
26 April 2004New director appointed
26 April 2004Accounting reference date extended from 31/01/05 to 31/03/05
26 April 2004Secretary resigned
24 January 2004New secretary appointed
24 January 2004New director appointed
19 January 2004Director resigned
19 January 2004Secretary resigned
16 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing