- Company Overview for MAPLE ESTATES (ROYSTON PROPERTIES) LIMITED (04386983)
- Filing history for MAPLE ESTATES (ROYSTON PROPERTIES) LIMITED (04386983)
- People for MAPLE ESTATES (ROYSTON PROPERTIES) LIMITED (04386983)
- More for MAPLE ESTATES (ROYSTON PROPERTIES) LIMITED (04386983)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2012 | DS01 | Application to strike the company off the register | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
08 May 2012 | AD01 | Registered office address changed from Unit 1, Courtyard 3, Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT United Kingdom on 8 May 2012 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
11 Mar 2010 | AD01 | Registered office address changed from Unit 1 Courtyard 2, Wentworth Road, Mapplewell Barnsley South Yorkshire S75 5LB on 11 March 2010 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
30 Jan 2009 | 363a | Return made up to 05/03/08; full list of members | |
30 Jan 2009 | 363a | Return made up to 05/03/07; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / robert allen / 06/10/2006 / Nationality was: english, now: british; HouseName/Number was: , now: 9; Street was: 3 blenheim road, now: milton close; Area was: , now: calder grove; Post Code was: WF1 3JZ, now: WF4 3DU; Country was: , now: united kingdom | |
21 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
30 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
05 Feb 2007 | AA | Accounts made up to 31 March 2006 | |
23 May 2006 | 363s | Return made up to 05/03/06; full list of members | |
23 Jan 2006 | AA | Accounts made up to 31 March 2005 | |
23 Jun 2005 | 363s | Return made up to 05/03/05; full list of members | |
23 Jun 2005 | 363(288) |
Director's particulars changed
|