- Company Overview for MAYSOUTH LIMITED (03240542)
- Filing history for MAYSOUTH LIMITED (03240542)
- People for MAYSOUTH LIMITED (03240542)
- More for MAYSOUTH LIMITED (03240542)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 22 December 2021 | |
23 Nov 2022 | AA01 | Previous accounting period shortened from 23 December 2021 to 22 December 2021 | |
26 Aug 2022 | AA01 | Previous accounting period shortened from 24 December 2021 to 23 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 24 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 24 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 24 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 24 December 2017 | |
23 Apr 2018 | TM01 | Termination of appointment of Lowri Jane Stevenson as a director on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Michael David Pullin as a director on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Paul Vivian Newman as a director on 23 April 2018 | |
14 Apr 2018 | CH01 | Director's details changed for Stuart John Williams on 12 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from Rainbow Centre Phoenix Way Enterprise Park, Llansamlet, Swansea West Glamorgan SA7 9EH to Rainbow Phoenix Way Swansea Enterprise Park Swansea SA7 9FP on 4 April 2018 | |
02 Oct 2017 | AP01 | Appointment of Mrs Lowri Jane Stevenson as a director on 24 September 2017 | |
19 Sep 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 |