MEADWAY HOMES (ICKLINGHAM) LIMITED
Status | DISSOLVED |
Company No. | 10050519 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 8 days |
SUMMARY
MEADWAY HOMES (ICKLINGHAM) LIMITED is an dissolved private limited company with number 10050519. It was incorporated 8 years, 3 months, 6 days ago, on 08 March 2016 and it was dissolved 1 year, 8 days ago, on 06 June 2023. The company address is Colbrans Farm Cow Lane Colbrans Farm Cow Lane, Lewes, BN8 6BZ, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-07
Psc name: Manx Metals (1983) Limited
Documents
Withdrawal of a person with significant control statement
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-07
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
New address: Colbrans Farm Cow Lane Laughton Lewes East Sussex BN8 6BZ
Old address: Regus Wellington Business Park Wellington Way Weybridge KT13 0TT England
Change date: 2021-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darran John Ayres
Appointment date: 2021-09-03
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Rose
Termination date: 2021-09-03
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-03
Officer name: Danny Rose
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: 79 College Road Harrow Middlesex HA1 1BD United Kingdom
Change date: 2020-04-06
New address: Regus Wellington Business Park Wellington Way Weybridge KT13 0TT
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Elise Charlotte Rose
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 100505190001
Documents
Change account reference date company current shortened
Date: 11 Mar 2016
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Some Companies
HURTWOOD PLACE,DORKING,RH5 6NR
Number: | 10874829 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS & EVANS LTD,DOVER,CT17 0JY
Number: | 10767371 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 16 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03122336 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNE HILL,LONGFIELD,DA3 8AU
Number: | 04967335 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST NICHOLAS HOUSE DEPTFORD GREEN,LONDON,SE8 3DQ
Number: | 09522415 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILDHALL,ST. IVES,TR26 2DS
Number: | 08324277 |
Status: | ACTIVE |
Category: | Private Limited Company |