Advanced company searchLink opens in new window

MAYFLOWER INTERIORS & STORAGE LIMITED

Company number 02396565

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)
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
  • GBP 900
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