MEADOWSIDE & GULLANE LIMITED
Status | DISSOLVED |
Company No. | 07747237 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 15 days |
SUMMARY
MEADOWSIDE & GULLANE LIMITED is an dissolved private limited company with number 07747237. It was incorporated 12 years, 9 months, 10 days ago, on 22 August 2011 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is 185 Fleet Street, London, EC4A 2HS, United Kingdom, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 11 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 01 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 01 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Move registers to registered office company with new address
Date: 07 Apr 2022
Category: Address
Type: AD04
New address: 185 Fleet Street London United Kingdom EC4A 2HS
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Move registers to registered office company with new address
Date: 07 Jun 2021
Category: Address
Type: AD04
New address: 185 Fleet Street London United Kingdom EC4A 2HS
Documents
Move registers to registered office company with new address
Date: 07 Jun 2021
Category: Address
Type: AD04
New address: 185 Fleet Street London United Kingdom EC4A 2HS
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Old address: C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England
Change date: 2021-06-07
New address: 185 Fleet Street London United Kingdom EC4A 2HS
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Old address: One Redcliff Street Bristol BS1 6TP England
Change date: 2018-08-14
New address: C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-14
New address: One Redcliff Street Bristol BS1 6TP
Old address: Chartist House 15-17 Trim Street Bath BA1 1HA
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-23
Officer name: Susan Claire Staunton
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Howard Eric Thomson
Appointment date: 2017-12-22
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: Paul Taylor
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Andrew Bailey
Termination date: 2017-12-22
Documents
Accounts with accounts type small
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 31 Mar 2016
Category: Address
Type: AD03
New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Accounts with accounts type small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Move registers to registered office company with new address
Date: 24 Apr 2015
Category: Address
Type: AD04
New address: Chartist House 15-17 Trim Street Bath BA1 1HA
Documents
Accounts with accounts type small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Move registers to sail company
Date: 29 Apr 2014
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Old address: 4 Queen Street Bath BA1 1HE United Kingdom
Change date: 2012-08-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Resolution
Date: 12 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 09 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Some Companies
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 08176246 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A UNION STREET,NAIRN,IV12 4PR
Number: | SC604643 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WASHINGTON ROAD,WORCESTER PARK,KT4 8JG
Number: | 08048598 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORD HOUSE LORD STREET,MANCHESTER,M3 1HE
Number: | 11827410 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B NETHERDALE ROAD,WISHAW,ML2 0ER
Number: | SC605080 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CUCKFIELD ROAD,HASSOCKS,BN6 9SD
Number: | 11823631 |
Status: | ACTIVE |
Category: | Private Limited Company |