MEADOW FISHERY LTD
Status | DISSOLVED |
Company No. | 05299679 |
Category | Private Limited Company |
Incorporated | 29 Nov 2004 |
Age | 19 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
MEADOW FISHERY LTD is an dissolved private limited company with number 05299679. It was incorporated 19 years, 5 months ago, on 29 November 2004 and it was dissolved 3 years, 6 months, 23 days ago, on 06 October 2020. The company address is 23 Farnworth Street, Widnes, WA8 9LH, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: 23 Farnworth Street Widnes WA8 9LH
Change date: 2020-02-11
Old address: Meadow Farm & Fishery Warrington Road Mickle Trafford Chester CH2 4EB
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Percival
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Percival
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Catherine Joyce Percival
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Albert Peter Percival
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Percival
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Percival
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Some Companies
A JACKSON PROPERTY MANAGEMENT LTD
14 RYNGWOODE DRIVE,MALTON,YO17 7FH
Number: | 10928099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN BUSINESS PARK,LEICESTER,LE19 1WH
Number: | 01602203 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EDEN GROVE,CREWE,CW4 8FP
Number: | 10066583 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HARROW,HA1 2EN
Number: | 08583107 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSING UNITS (MILLGATE FURNITURE) LIMITED
DISTRIBUTION AND ADMINISTRATION,TWEEDALE WAY,OL9 7HU
Number: | 01667107 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DENMARK ROAD,LONDON,SE25 5RE
Number: | 11727846 |
Status: | ACTIVE |
Category: | Private Limited Company |