Advanced company searchLink opens in new window

MADDISON 26 LIMITED

Company number 04542946

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
26 Jan 2012 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 66
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
05 Jan 2012 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 5 January 2012
19 May 2011 CH04 Secretary's details changed for Maddison Company Secretary Services Limited on 6 May 2011
07 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
20 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
21 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 AA Accounts for a dormant company made up to 5 April 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
30 Dec 2008 363a Return made up to 24/09/08; full list of members
30 Dec 2008 288b Appointment Terminated Director graeme ogden
07 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
22 Jan 2008 363a Return made up to 24/09/07; full list of members
22 Jan 2008 88(2)R Ad 22/01/08-22/01/08 £ si 6@1.00=6 £ ic 60/66
05 Jun 2007 288c Secretary's particulars changed
17 May 2007 287 Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
16 May 2007 288c Secretary's particulars changed
14 May 2007 353 Location of register of members
16 Apr 2007 288c Director's particulars changed
10 Apr 2007 288c Director's particulars changed