Meadowdale Homes Limited

DataGardener
dissolved

Meadowdale Homes Limited

05194118Private Limited With Share Capital

The Corner House Beaumont Road, Church Stretton, SY66BN
Incorporated

30/07/2004

Company Age

21 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Meadowdale Homes Limited (05194118) is a private limited with share capital incorporated on 30/07/2004 (21 years old) and registered in church stretton, SY66BN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 30/07/2004
SY66BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

15

CCJs

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

80
Gazette Dissolved Compulsory
Category:Gazette
Date:07-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:11-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Legacy
Category:Mortgage
Date:15-03-2011
Legacy
Category:Mortgage
Date:15-03-2011
Legacy
Category:Mortgage
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Termination Secretary Company With Name
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:04-08-2009
Legacy
Category:Mortgage
Date:25-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Legacy
Category:Mortgage
Date:11-10-2008
Legacy
Category:Annual Return
Date:02-09-2008
Legacy
Category:Mortgage
Date:15-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2007
Legacy
Category:Annual Return
Date:22-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2007
Legacy
Category:Mortgage
Date:20-08-2007
Legacy
Category:Annual Return
Date:24-08-2006
Legacy
Category:Annual Return
Date:20-09-2005
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Officers
Date:01-09-2004
Incorporation Company
Category:Incorporation
Date:30-07-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2013
Filing Date02/08/2012
Latest Accounts31/07/2011

Trading Addresses

The Corner House Beaumont Road, Church Stretton, SY66BNRegistered
Swinford House, Albion Street, Brierley Hill, West Midlands, DY53EE

Contact

The Corner House Beaumont Road, Church Stretton, SY66BN