Advanced company searchLink opens in new window

CASTLE MEADOWS (DUDLEY) LIMITED

Company number 09334208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
17 May 2022 AD01 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 17 May 2022
17 May 2022 LIQ02 Statement of affairs
17 May 2022 600 Appointment of a voluntary liquidator
17 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-13
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Bhavin Shah as a director on 1 August 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 PSC01 Notification of Naveed Hussain as a person with significant control on 29 January 2021
29 Jan 2021 PSC07 Cessation of Cm Opco Ltd as a person with significant control on 29 January 2021
28 Jan 2021 PSC07 Cessation of Intercare Holdings (Castle Meadows) Ltd as a person with significant control on 28 January 2021
28 Jan 2021 PSC02 Notification of Cm Opco Ltd as a person with significant control on 28 January 2021
23 Nov 2020 TM01 Termination of appointment of Muhammad Sohail Akhtar Qureshi as a director on 23 November 2020
15 Oct 2020 TM01 Termination of appointment of Dalbir Singh as a director on 15 October 2020
09 Oct 2020 AP01 Appointment of Mr Bhavin Shah as a director on 9 October 2020
09 Oct 2020 AP01 Appointment of Mr Naveed Hussain as a director on 9 October 2020
25 Sep 2020 AD01 Registered office address changed from 1 Sopwith Crescent Wickford SS11 8YU England to 42-46 Station Road Edgware HA8 7AB on 25 September 2020
10 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
26 Aug 2020 AD01 Registered office address changed from Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England to 1 Sopwith Crescent Wickford SS11 8YU on 26 August 2020
20 Aug 2020 PSC07 Cessation of Dalbir Singh as a person with significant control on 19 August 2020
19 Aug 2020 PSC02 Notification of Intercare Holdings (Castle Meadows) Ltd as a person with significant control on 19 August 2020
18 Aug 2020 AP02 Appointment of Intercare Group Ltd as a director on 18 August 2020