Advanced company searchLink opens in new window

MAESTRO FINANCIAL SERVICES LIMITED

Company number 01863834

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
29 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
01 Mar 2021 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
07 Jan 2021 TM01 Termination of appointment of Darren William John Sharkey as a director on 31 December 2020
23 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
08 Oct 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
18 Aug 2020 TM01 Termination of appointment of Dominic John Wynyard Rose as a director on 31 July 2020
19 Dec 2019 AD03 Register(s) moved to registered inspection location C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
03 Oct 2019 CH01 Director's details changed for Mr Dominic John Wynyard Rose on 8 August 2019
25 Sep 2019 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Hill House 1 Little New Street London EC4A 3TR on 25 September 2019
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 LIQ01 Declaration of solvency
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-11
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
16 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2019 SH10 Particulars of variation of rights attached to shares
09 Jul 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
04 Jul 2019 SH20 Statement by Directors
04 Jul 2019 SH19 Statement of capital on 4 July 2019
  • GBP 1
04 Jul 2019 CAP-SS Solvency Statement dated 04/07/19
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 04/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2019 AP01 Appointment of Mr Dominic John Wynyard Rose as a director on 10 June 2019