Advanced company searchLink opens in new window

MAPMART LIMITED

Company number 02712288

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
06 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
14 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2014 600 Appointment of a voluntary liquidator
13 May 2014 4.20 Statement of affairs with form 4.19
13 May 2014 600 Appointment of a voluntary liquidator
13 May 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014
17 Jul 2013 AA Accounts for a small company made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
25 Sep 2012 AA Accounts for a small company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a small company made up to 30 April 2011
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 17
27 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
25 Aug 2010 AA Accounts for a small company made up to 30 April 2010
20 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009
29 Sep 2009 AA Accounts for a small company made up to 30 April 2009
07 May 2009 363a Return made up to 06/05/09; full list of members
25 Apr 2009 395 Particulars of a mortgage or charge / charge no: 16
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 15