- Company Overview for MAUDON LIMITED (00852085)
- Filing history for MAUDON LIMITED (00852085)
- People for MAUDON LIMITED (00852085)
- Charges for MAUDON LIMITED (00852085)
- More for MAUDON LIMITED (00852085)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from C/O Silverlink Holdings Limited Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne & Wear NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on 19 September 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Mr William David Clouston on 29 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Alan Donald Schofield as a director on 28 November 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Robert Stewart as a director |