MEADOW LIMITED

23 Hawthorn Grove, Trowbridge, BA14 0JF, England
StatusDISSOLVED
Company No.05343737
CategoryPrivate Limited Company
Incorporated26 Jan 2005
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years4 months, 7 days

SUMMARY

MEADOW LIMITED is an dissolved private limited company with number 05343737. It was incorporated 19 years, 5 months, 10 days ago, on 26 January 2005 and it was dissolved 4 months, 7 days ago, on 27 February 2024. The company address is 23 Hawthorn Grove, Trowbridge, BA14 0JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: 58 West Ashton Road West Ashton Trowbridge BA14 6FG England

New address: 23 Hawthorn Grove Trowbridge BA14 0JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: The Studio Henley Lane Kingsdown Corsham Wiltshire SN13 8BT United Kingdom

New address: 58 West Ashton Road West Ashton Trowbridge BA14 6FG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: 89 Dovers Park Bathford Bath BA1 7UE

New address: The Studio Henley Lane Kingsdown Corsham Wiltshire SN13 8BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination secretary company

Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Clark

Termination date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 1 Norton Grange Bath Somerset BA2 7NT

New address: 89 Dovers Park Bathford Bath BA1 7UE

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-20

Old address: 6 Richmond Road Bath BA1 5TU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Kathryn Mary Clark

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Kathryn Mary Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: the Manor House Petty France Badminton Gloucestershire GL9 1AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 26 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Kathryn Mary Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 26 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-26

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from wittas house two rivers station lane witney oxon OX28 4BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kathryn clark / 10/10/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDOR GROUP LIMITED

CONDOR HOUSE,ENFIELD,EN1 3EA

Number:00348686
Status:ACTIVE
Category:Private Limited Company

DANNY PLANIK LIMITED

TOP FLAT,LONDON,NW5 1UG

Number:07970503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NESTEASTLONDON LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:10886107
Status:ACTIVE
Category:Private Limited Company

PRISM NO. 2 LIMITED

107 LONGMEAD ROAD,BRISTOL,BS16 7FG

Number:04737222
Status:ACTIVE
Category:Private Limited Company

QUARRY LANE CONSULTING LIMITED

GREENSLEEVES QUARRY LANE,ATHERSTONE,CV9 1NL

Number:10760171
Status:ACTIVE
Category:Private Limited Company

ROSS GARLAND WINDOW CLEANING LIMITED

147 PERSHORE ROAD,WORCESTERSHIRE,WR11 2NA

Number:06099570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source