Advanced company searchLink opens in new window

MAYES HILL LIMITED

Company number 04676396

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
18 Nov 2021 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
26 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 TM02 Termination of appointment of Veronica Robinson as a secretary on 1 March 2015
21 Oct 2015 AP03 Appointment of Miss Jeanette Nicholson as a secretary on 1 March 2015
25 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AD01 Registered office address changed from 7 the Crest Whitehaven Cumbria CA28 6TJ on 20 May 2014
20 May 2014 CH01 Director's details changed for Mr Andrew Gareth Hurst on 9 May 2014
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013