HUNTER MEADOWS LIMITED
Status | DISSOLVED |
Company No. | 04849236 |
Category | Private Limited Company |
Incorporated | 29 Jul 2003 |
Age | 20 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
HUNTER MEADOWS LIMITED is an dissolved private limited company with number 04849236. It was incorporated 20 years, 10 months, 3 days ago, on 29 July 2003 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is Bredon Hill Surgery Main Road Bredon Hill Surgery Main Road, Tewkesbury, GL20 7QN, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 13 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: C/O Angela Maile Bredon Hill Surgery Main Road Bredon Tewkesbury Gloucestershire GL20 7QN
Change date: 2016-09-08
Old address: C/O Helen Blackburn Bredon Hill Surgery Main Road Bredon Tewkesbury Gloucestershire GL20 7QN
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Ashbridge
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Ashbridge
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type dormant
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-06
Old address: Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Penelope Ann Ashbridge
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rebecca Joanne Pawley
Change date: 2010-07-29
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-29
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/08/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/09/04
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: 6-8 underwood street london N1 7JQ
Documents
Resolution
Date: 12 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 9699 LIMITED\certificate issued on 04/08/03
Documents
Some Companies
53 LITTLE HEATH,LONDON,SE7 8EU
Number: | 10346141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THROWLEY HALL FARM,ASHBOURNE,DE6 2BB
Number: | 01073480 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 10122385 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC606913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EAST VIEW,BURY ST EDMUNDS,IP30 0HJ
Number: | 06659862 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MAINTENANCE & CONSTRUCTION LIMITED
SEFTON HOUSE 1 MOLYNEUX WAY,LIVERPOOL,L10 2JA
Number: | 05507346 |
Status: | ACTIVE |
Category: | Private Limited Company |