- Company Overview for MAYALL & CO,LIMITED (00146594)
- Filing history for MAYALL & CO,LIMITED (00146594)
- People for MAYALL & CO,LIMITED (00146594)
- Charges for MAYALL & CO,LIMITED (00146594)
- Insolvency for MAYALL & CO,LIMITED (00146594)
- More for MAYALL & CO,LIMITED (00146594)
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) |
---|---|---|---|
25 Oct 2022 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
07 Dec 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Feb 2016 | AD01 | Registered office address changed from Excel House Junction Six Industrial Park Electric Avenue, Birmingham West Midlands B6 7JJ to Two Snowhill Birmingham B4 6GA on 18 February 2016 | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.70 | Declaration of solvency | |
08 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
25 Sep 2015 | AUD | Auditor's resignation | |
16 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 5 | |
18 May 2015 | TM01 | Termination of appointment of Robert Charles Mayall as a director on 30 April 2015 | |
18 May 2015 | AP01 | Appointment of Andrew James Percival as a director on 30 April 2015 | |
11 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
21 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
15 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
25 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders |