MEADOWS OUT OF SCHOOL CLUB LTD
Company Documents
| Date | Description |
|---|---|
| 09/03/259 March 2025 | Final Gazette dissolved following liquidation |
| 09/03/259 March 2025 | Final Gazette dissolved following liquidation |
| 09/12/249 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 20/09/2320 September 2023 | Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Leicester LE19 1WL on 2023-09-20 |
| 18/09/2318 September 2023 | Appointment of a voluntary liquidator |
| 18/09/2318 September 2023 | Statement of affairs |
| 18/09/2318 September 2023 | Resolutions |
| 18/09/2318 September 2023 | Resolutions |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 09/03/239 March 2023 | Cessation of Julie Ann Hayes as a person with significant control on 2023-03-09 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Termination of appointment of Julie Ann Hayes as a director on 2022-01-11 |
| 24/01/2224 January 2022 | Termination of appointment of Julie Ann Hayes as a secretary on 2022-01-11 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | 07/06/16 NO MEMBER LIST |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN MALTBY |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | 07/06/15 NO MEMBER LIST |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 1 & 2 VERNON STREET DERBY DE1 1FR |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/06/148 June 2014 | 07/06/14 NO MEMBER LIST |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | 07/06/13 NO MEMBER LIST |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/06/1225 June 2012 | 07/06/12 NO MEMBER LIST |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | 07/06/11 NO MEMBER LIST |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET BARKER / 01/01/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE MALTBY / 01/01/2010 |
| 21/06/1021 June 2010 | 07/06/10 NO MEMBER LIST |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HAYES / 01/01/2010 |
| 29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 13 BESSALONE DRIVE BELPER DERBYSHIRE DE56 1ES |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HEATHER TAYLOR |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/07/0929 July 2009 | ANNUAL RETURN MADE UP TO 07/06/09 |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/06/0813 June 2008 | ANNUAL RETURN MADE UP TO 07/06/08 |
| 09/01/089 January 2008 | SECRETARY RESIGNED |
| 09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
| 09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
| 09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
| 09/01/089 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/06/0725 June 2007 | ANNUAL RETURN MADE UP TO 07/06/07 |
| 25/06/0725 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/06/0725 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0627 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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