- Company Overview for MAYLAM AND MATTHEWS LIMITED (03200175)
- Filing history for MAYLAM AND MATTHEWS LIMITED (03200175)
- People for MAYLAM AND MATTHEWS LIMITED (03200175)
- Charges for MAYLAM AND MATTHEWS LIMITED (03200175)
- Insolvency for MAYLAM AND MATTHEWS LIMITED (03200175)
- More for MAYLAM AND MATTHEWS LIMITED (03200175)
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) |
---|---|---|---|
19 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2023 | |
10 Feb 2022 | AD01 | Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 10 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Gap Bridge House Gap Road Wimbledon SW19 8JA to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 8 February 2022 | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | LIQ01 | Declaration of solvency | |
10 Jan 2022 | PSC07 | Cessation of Annette Maylam as a person with significant control on 5 January 2022 | |
10 Jan 2022 | PSC04 | Change of details for Mr Richard John Maylam as a person with significant control on 5 January 2022 | |
10 Jan 2022 | PSC01 | Notification of James Ian Matthews as a person with significant control on 5 January 2022 | |
21 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
08 Dec 2021 | CERTNM |
Company name changed wimbledon builders merchants LIMITED\certificate issued on 08/12/21
|
|
03 Dec 2021 | AA01 | Current accounting period extended from 30 June 2021 to 30 December 2021 | |
29 Oct 2021 | MR04 | Satisfaction of charge 032001750003 in full | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
22 May 2018 | PSC04 | Change of details for Mr Richard John Maylam as a person with significant control on 6 April 2016 | |
22 May 2018 | PSC04 | Change of details for Mrs Annette Maylam as a person with significant control on 6 April 2016 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |