METEOR WEST DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Termination of appointment of Sally Anne Murrall-Smith as a director on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of Roger Anthony Street as a director on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of Raymond Seymour as a director on 2025-05-06

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Peter London on 2024-05-20

View Document

13/06/2413 June 2024 Registered office address changed from Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2024-06-13

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Roger Anthony Street as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

16/12/2116 December 2021 Registered office address changed from Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX on 2021-12-16

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MONDON

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089276440002

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089276440003

View Document

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED RAYMOND SEYMOUR

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PETER NIGEL MONDON

View Document

06/07/156 July 2015 DIRECTOR APPOINTED DR SALLY ANNE MURRALL-SMITH

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089276440001

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089276440002

View Document

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SECRETARY APPOINTED CAROLE JENNIFER CROSS

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information