Advanced company searchLink opens in new window

MAUDON LIMITED

Company number 00852085

Filter by category

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)
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
  • GBP 200,002
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
  • GBP 200,002
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
  • GBP 200,002
19 Mar 2014 TM01 Termination of appointment of Robert Stewart as a director