- Company Overview for MAIDAN PROPERTIES LIMITED (03114942)
- Filing history for MAIDAN PROPERTIES LIMITED (03114942)
- People for MAIDAN PROPERTIES LIMITED (03114942)
- Charges for MAIDAN PROPERTIES LIMITED (03114942)
- Insolvency for MAIDAN PROPERTIES LIMITED (03114942)
- More for MAIDAN PROPERTIES LIMITED (03114942)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
07 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2017 | |
10 Feb 2016 | AD01 | Registered office address changed from 21 Wilkes Street London E1 6QF to 24 Conduit Place London W2 1EP on 10 February 2016 | |
03 Feb 2016 | 4.70 | Declaration of solvency | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Patricia Gaynor Jones on 14 November 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Patricia Gaynor Jones on 14 November 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Rupert Mowbray Wheeler on 21 October 2009 |