- Company Overview for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
- Filing history for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
- People for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
- Charges for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
- Insolvency for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
- More for MAYFLOWER INTERIORS & STORAGE LIMITED (02396565)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
22 Sep 2015 | AD01 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2015 | |
17 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jul 2014 | 2.24B | Administrator's progress report to 3 July 2014 | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jun 2014 | 2.23B | Result of meeting of creditors | |
12 May 2014 | 2.17B | Statement of administrator's proposal | |
29 Apr 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 Mar 2014 | AD01 | Registered office address changed from Unit 1 Chevron Business Park Limekiln Lane Holbury Southampton Hampshire SO45 2QL on 19 March 2014 | |
18 Mar 2014 | 2.12B | Appointment of an administrator | |
15 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Mr Andrew Paul Collins as a director | |
15 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
05 Jun 2011 | AP03 | Appointment of Mr Ian Charles Rooker as a secretary | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 May 2011 | TM02 | Termination of appointment of Paul Meyer as a secretary | |
09 Feb 2011 | TM01 | Termination of appointment of Paul Yeoman as a director |