- Company Overview for MAYFLOWER (PLYMOUTH) LIMITED (04387505)
- Filing history for MAYFLOWER (PLYMOUTH) LIMITED (04387505)
- People for MAYFLOWER (PLYMOUTH) LIMITED (04387505)
- More for MAYFLOWER (PLYMOUTH) LIMITED (04387505)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
28 Apr 2009 | 288a | Secretary appointed mr stuart donnington | |
27 Apr 2009 | 288b | Appointment Terminated Secretary grace mills | |
26 Mar 2009 | 288b | Appointment Terminated Director grace mills | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from south cadleigh cottage cadleigh ivybridge devon PL21 9HN | |
09 Jan 2009 | 288a | Director appointed stuart david donnington | |
26 Aug 2008 | 88(2) | Ad 15/08/08 gbp si 2@1=2 gbp ic 2/4 | |
18 Aug 2008 | 288a | Director appointed ms grace mills | |
18 Aug 2008 | 288b | Appointment Terminated Director stuart donnington | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from belmont lodge belmont place stoke plymouth devon PL3 4DW | |
20 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / stuart donnington / 05/10/2007 / Date of Birth was: 13-Jul-1970, now: 13-Jul-1976; Title was: , now: mr; HouseName/Number was: , now: south cadleigh cottage; Street was: 3 claridge court, now: cadleigh; Area was: 133 wingfield road, now: ; Post Town was: plymouth, now: ivybridge; Post Code was: PL3 4ER, now: PL21 | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from belmont business centre belmont place stoke plymouth devon PL3 4DW | |
19 Mar 2008 | 288c | Secretary's Change of Particulars / grace mills / 05/10/2007 / Title was: , now: ms; HouseName/Number was: , now: south cadleigh cottage; Street was: 7 mitchell close, now: cadleigh; Area was: plymstock, now: ; Post Town was: plymouth, now: ivybridge; Post Code was: PL9 9GE, now: PL21 9HN; Country was: , now: united kingdom | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 05/03/07; full list of members | |
04 Apr 2007 | 288b | Secretary resigned | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Oct 2006 | 288a | New secretary appointed |