MEADLAND ESTATES (CRANLEIGH) LIMITED
Status | DISSOLVED |
Company No. | 08105962 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 27 days |
SUMMARY
MEADLAND ESTATES (CRANLEIGH) LIMITED is an dissolved private limited company with number 08105962. It was incorporated 11 years, 11 months, 7 days ago, on 14 June 2012 and it was dissolved 4 years, 7 months, 27 days ago, on 24 September 2019. The company address is Old Printers Yard Old Printers Yard, Dorking, RH4 2HF, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mrs Gabrielle Armstrong-Teare
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2018
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Gregory Teare
Change date: 2018-03-14
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Gregory Teare
Notification date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 07 Feb 2018
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-15
Officer name: Richard Gregory Teare
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Restoration order of court
Date: 07 Feb 2018
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 12 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Martin Call
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Gregory Teare
Change date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Some Companies
30 CHURCH LANE,SURREY,RH8 9LB
Number: | 03308132 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLE ACRE,STAFFORD,ST17 9YU
Number: | 11907811 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ERITH ROAD,BEXLEYHEATH,DA1 6BU
Number: | 11448086 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,WOKING,GU24 0ER
Number: | 05992948 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEAL FRAIN CHARTERED ACCOUNTANTS,HEYWOOD,OL10 4NR
Number: | 11329426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE PLANETS COMPANY (LEICESTER) LIMITED
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 11642789 |
Status: | ACTIVE |
Category: | Private Limited Company |