Advanced company searchLink opens in new window

MAIREAD DEVLIN LTD.

Company number 04630669

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)
22 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
16 May 2011 4.68 Liquidators' statement of receipts and payments to 28 April 2011
27 May 2010 AD01 Registered office address changed from 2 Clockhouse Mews, Chorleywood House Drive Chorleywood Rickmansworth Hertfordshire WD3 5GN England on 27 May 2010
05 May 2010 LIQ MISC INSOLVENCY:Special Resolution :- "In specie"
05 May 2010 LIQ MISC Insolvency:lressp :- 29/04/2010
05 May 2010 600 Appointment of a voluntary liquidator
05 May 2010 4.70 Declaration of solvency
01 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
04 Nov 2009 AD01 Registered office address changed from 4 Hollybush Lane Chesham Bois Buckinghamshire HP6 6EB on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mairead Devlin on 4 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 08/01/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Feb 2008 363a Return made up to 08/01/08; full list of members
03 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Feb 2007 363a Return made up to 08/01/07; full list of members
01 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Feb 2006 363s Return made up to 08/01/06; full list of members
05 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
10 Nov 2005 288c Director's particulars changed
10 Nov 2005 287 Registered office changed on 10/11/05 from: 51 saint leonards road amersham buckinghamshire HP6 6DS
07 Apr 2005 363s Return made up to 08/01/05; full list of members
07 Apr 2005 363(288) Director's particulars changed