MEADRISING LIMITED

The Stables 2 Hilmorton Wharf The Stables 2 Hilmorton Wharf, Rugby, CV21 4PW, Warwickshire
StatusDISSOLVED
Company No.08711648
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 28 days

SUMMARY

MEADRISING LIMITED is an dissolved private limited company with number 08711648. It was incorporated 10 years, 9 months, 6 days ago, on 30 September 2013 and it was dissolved 3 years, 28 days ago, on 08 June 2021. The company address is The Stables 2 Hilmorton Wharf The Stables 2 Hilmorton Wharf, Rugby, CV21 4PW, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

Old address: 21 Tombland Norwich NR3 1RF England

New address: The Stables 2 Hilmorton Wharf Crick Road Rugby Warwickshire CV21 4PW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: Trafalgar House Wellesley Road Tharston Norwich Norfolk NR15 2PD

New address: 21 Tombland Norwich NR3 1RF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Philip Hall

Termination date: 2018-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUCKS AUTOMOTIVE LTD

36 EDISON ROAD,AYLESBURY,HP19 8TE

Number:05831400
Status:ACTIVE
Category:Private Limited Company

D 2 D LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:04144412
Status:ACTIVE
Category:Private Limited Company

DONCASTERS STRUCTURES LIMITED

REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ

Number:00266421
Status:ACTIVE
Category:Private Limited Company

MY LASER LIMITED

22 GLOUCESTER ROAD,LONDON,E10 7HT

Number:10780945
Status:ACTIVE
Category:Private Limited Company

NURSERY BOX LIMITED

NETWORK BUSINESS CENTER,LONDON,SW15 2PG

Number:05371293
Status:ACTIVE
Category:Private Limited Company

PDMA STEELS LIMITED

CONCORDE HOUSE UNION DRIVE,SUTTON COLDFIELD,B73 5TE

Number:11390298
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