- Company Overview for MAYPOLE NORFOLK LIMITED (03041464)
- Filing history for MAYPOLE NORFOLK LIMITED (03041464)
- People for MAYPOLE NORFOLK LIMITED (03041464)
- Charges for MAYPOLE NORFOLK LIMITED (03041464)
- Insolvency for MAYPOLE NORFOLK LIMITED (03041464)
- More for MAYPOLE NORFOLK LIMITED (03041464)
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) |
---|---|---|---|
23 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2012 | 2.35B | Notice of move from Administration to Dissolution on 16 September 2012 | |
28 Oct 2011 | 2.24B | Administrator's progress report to 26 October 2011 | |
28 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
24 Oct 2011 | 2.39B | Notice of vacation of office by administrator | |
11 Oct 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
02 Jun 2011 | 2.24B | Administrator's progress report to 26 April 2011 | |
14 Feb 2011 | F2.18 | Notice of deemed approval of proposals | |
09 Feb 2011 | 2.17B | Statement of administrator's proposal | |
04 Nov 2010 | AD01 | Registered office address changed from The Stables Wayford Bridge Hotel Wayford Bridge Stalham Norfolk NR12 9LL on 4 November 2010 | |
02 Nov 2010 | 2.12B | Appointment of an administrator | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Apr 2010 | AP03 | Appointment of Simon Anthony Bentley as a secretary | |
22 Apr 2010 | TM02 | Termination of appointment of Jacob Lew as a secretary | |
18 Mar 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | AD01 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 24 February 2010 | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from donnington business park the old vicarage market place castle donnington derbyshire DE74 2JB | |
02 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
27 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Nov 2008 | 288a | Secretary appointed jacob stephen lew | |
21 Oct 2008 | 288b | Appointment Terminated Director and Secretary michael butcher |