MEADOWS TIMBER LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

05/05/235 May 2023 Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2023-05-05

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM PO BOX NR15 2PD TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK NR15 2PD UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY MEADOWS / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER RODNEY MEADOWS / 23/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MEADOWS

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RODNEY MEADOWS / 10/07/2018

View Document

10/07/1810 July 2018 CESSATION OF JANE CORALIE MEADOWS AS A PSC

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM MONCKS HALL BRANDON PARVA NORWICH NORFOLK NR9 4DQ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PETER RODNEY MEADOWS

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MEADOWS

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS JANE CORALIE MEADOWS

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company