Advanced company searchLink opens in new window

MAYFIELD ENGINEERING LIMITED

Company number 03612196

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
11 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 7 October 2019
16 Apr 2019 AD01 Registered office address changed from First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019
11 Mar 2019 MR04 Satisfaction of charge 036121960004 in full
11 Mar 2019 MR04 Satisfaction of charge 036121960003 in full
03 Jan 2019 AD01 Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH on 3 January 2019
25 Oct 2018 AD01 Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 25 October 2018
23 Oct 2018 LIQ02 Statement of affairs
23 Oct 2018 600 Appointment of a voluntary liquidator
23 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
17 Sep 2018 CH01 Director's details changed for Mr David Stewart Scott on 17 September 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
14 Oct 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 036121960004, created on 1 July 2015
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
25 Jul 2017 PSC01 Notification of Dianne Scott as a person with significant control on 24 January 2017
25 Jul 2017 PSC07 Cessation of Kenneth Graham Giles as a person with significant control on 15 December 2016
14 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Mar 2017 MR04 Satisfaction of charge 1 in full
08 Mar 2017 MR04 Satisfaction of charge 2 in full