About

Registered Number: 05035658
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Founded in 2004, Meadons Holdings Ltd are based in Stoke On Trent, Staffordshire, it has a status of "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
PSC05 - N/A 02 April 2020
AA - Annual Accounts 24 February 2020
AD01 - Change of registered office address 07 November 2019
RESOLUTIONS - N/A 13 June 2019
SH08 - Notice of name or other designation of class of shares 12 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
PSC02 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
AA - Annual Accounts 03 May 2019
MR04 - N/A 20 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 21 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 25 May 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 03 July 2013
AA - Annual Accounts 11 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH03 - Change of particulars for secretary 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 20 July 2005
363a - Annual Return 21 April 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2005
225 - Change of Accounting Reference Date 06 December 2004
RESOLUTIONS - N/A 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

Debenture 06 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.