Advanced company searchLink opens in new window

MAIDAN PROPERTIES LIMITED

Company number 03114942

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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