Advanced company searchLink opens in new window

MAYFAIR LAND & DEVELOPMENTS LIMITED

Company number 02328083

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2013 AD01 Registered office address changed from Mabey House Floral Mile Hare Hatch Reading RG10 9SQ England on 17 July 2013
16 Jul 2013 4.70 Declaration of solvency
16 Jul 2013 600 Appointment of a voluntary liquidator
16 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-11
03 Apr 2013 TM01 Termination of appointment of Susan Margaret Precious as a director on 28 February 2013
23 Jan 2013 AD01 Registered office address changed from One the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP Uk on 23 January 2013
12 Nov 2012 AA Full accounts made up to 28 February 2012
12 Jul 2012 SH19 Statement of capital on 12 July 2012
  • GBP 1
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Jul 2012 CAP-SS Solvency Statement dated 01/06/12
10 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2011 TM01 Termination of appointment of Nicholas Charles James Fairlie as a director on 24 November 2011
28 Nov 2011 AA Full accounts made up to 28 February 2011
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
21 Jul 2011 AD03 Register(s) moved to registered inspection location
21 Jul 2011 AD02 Register inspection address has been changed
20 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 28 February 2011
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
15 Jul 2010 CH04 Secretary's details changed for Hare Hatch Holdings Limited on 30 June 2010
24 Feb 2010 AA Full accounts made up to 30 September 2009
28 Jul 2009 363a Return made up to 30/06/09; full list of members
28 Jul 2009 353 Location of register of members
27 Jul 2009 288c Secretary's Change of Particulars / hare hatch holdings LIMITED / 10/12/2008 / HouseName/Number was: mabey house, now: one the courtyard; Street was: floral mile, now: timothy's bridge road; Area was: twyford, now: ; Post Town was: reading, now: stratford-upon-avon; Region was: berks, now: warwickshire; Post Code was: RG10 9SQ, now: CV37 9NP