Advanced company searchLink opens in new window

MAES FINANCE LIMITED

Company number 02164002

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2021 AD01 Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 13 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-29
09 Jul 2021 LIQ01 Declaration of solvency
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Mar 2020 AP01 Appointment of Mr Paul Stewart Girling as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Samantha Jones as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020
31 Mar 2020 AP01 Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020
03 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2019 CH01 Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Miss Samantha Jones on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019
02 Sep 2019 PSC05 Change of details for Ge Money Home Finance Limited as a person with significant control on 2 September 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
05 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
31 Jul 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2018 AP01 Appointment of Mr Jonathan Edward Taylor as a director on 24 July 2018
31 Jul 2018 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Jul 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 July 2018