MEADOW VIEW DEVELOPMENTS LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/07/244 July 2024 Registered office address changed to PO Box 4385, 11907371 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04

View Document

04/07/244 July 2024

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Termination of appointment of Stephen Michael Moyse as a director on 2022-11-25

View Document

30/11/2230 November 2022 Registered office address changed from 67 Olive Avenue Newton Flotman Norwich NR15 1PF England to 128 City Road London EC1V 2NX on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Chris Parsons as a director on 2022-11-25

View Document

30/11/2230 November 2022 Cessation of Stephen Moyse as a person with significant control on 2022-11-25

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Top Floor, Unit 6 Old Foundry Road Ipswich IP4 2AJ England to 67 Olive Avenue Newton Flotman Norwich NR15 1PF on 2022-01-25

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM TOP FLOOR, UNIT 6 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AJ ENGLAND

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM TOP FLOOR, UNIT 5, CHALFONT SQUARE OLD FOUNDARY ROAD IPSWICH IP4 2AJ ENGLAND

View Document

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

View Accounts

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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