- Company Overview for MAYFIELD ENGINEERING LIMITED (03612196)
- Filing history for MAYFIELD ENGINEERING LIMITED (03612196)
- People for MAYFIELD ENGINEERING LIMITED (03612196)
- Charges for MAYFIELD ENGINEERING LIMITED (03612196)
- Insolvency for MAYFIELD ENGINEERING LIMITED (03612196)
- More for MAYFIELD ENGINEERING LIMITED (03612196)
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
|
|
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 |