MAY MEADOW LTD.

30 Cross Street, Brighouse, HD6 4BD, England
StatusDISSOLVED
Company No.06684987
CategoryPrivate Limited Company
Incorporated01 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

MAY MEADOW LTD. is an dissolved private limited company with number 06684987. It was incorporated 15 years, 8 months, 20 days ago, on 01 September 2008 and it was dissolved 2 years, 3 months, 20 days ago, on 01 February 2022. The company address is 30 Cross Street, Brighouse, HD6 4BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

New address: 30 Cross Street Brighouse HD6 4BD

Old address: 35 st. Kingsmark Avenue Chepstow Gwent NP16 5LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-08

Old address: Building 11 M E W S Business Park Mitcheldean Gloucestershire GL17 0SN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed panache bathrooms LIMITED\certificate issued on 02/08/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Graeme Burton

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2010

Action Date: 23 Oct 2010

Category: Address

Type: AD01

Old address: Unit 7 Building 11 the Mews Mitcheldean Gloucestershire GL17 0SL

Change date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graeme burton / 16/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia burton

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia burton / 01/09/2008

Documents

View document PDF

Incorporation company

Date: 01 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COUNTRY BRIDE LTD

61 MAIN STREET,BEVERLEY,HU17 7PG

Number:10706986
Status:ACTIVE
Category:Private Limited Company

ABERCONWY MIND

3-4 TRINITY SQUARE,LLANDUDNO,LL30 2PY

Number:03630284
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ANTHONY J. PICKLES LIMITED

2 A PARK AVENUE,HAMPSHIRE,SO41 9GX

Number:05489692
Status:ACTIVE
Category:Private Limited Company

IAN CALLAGHAN LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:07430767
Status:ACTIVE
Category:Private Limited Company

KSA GROUP LTD

UNITS 7-8 THE CHANDLERY,BERWICK UPON TWEED,TD15 1HE

Number:03316444
Status:ACTIVE
Category:Private Limited Company

P.H. DELIVERIES LIMITED

15 LAHN DRIVE,WORCS,WR9 8TQ

Number:05140589
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