- Company Overview for MAPLES FIRE SURROUNDS LIMITED (04727860)
- Filing history for MAPLES FIRE SURROUNDS LIMITED (04727860)
- People for MAPLES FIRE SURROUNDS LIMITED (04727860)
- Charges for MAPLES FIRE SURROUNDS LIMITED (04727860)
- Insolvency for MAPLES FIRE SURROUNDS LIMITED (04727860)
- More for MAPLES FIRE SURROUNDS LIMITED (04727860)
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) |
---|---|---|---|
27 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2010 | |
03 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 110-136 cuthbert bank road hillsborough sheffield south yorkshire S6 2HP | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Jul 2007 | 363s | Return made up to 09/04/07; no change of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Jul 2006 | 363s | Return made up to 09/04/06; full list of members | |
25 Mar 2006 | 395 | Particulars of mortgage/charge | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
03 Nov 2005 | 288b | Director resigned | |
01 Jun 2005 | 363s | Return made up to 09/04/05; full list of members | |
09 Dec 2004 | 395 | Particulars of mortgage/charge | |
14 Oct 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
16 Jun 2004 | 363s | Return made up to 09/04/04; full list of members | |
14 May 2004 | 288a | New director appointed | |
11 May 2004 | 288a | New director appointed | |
12 Mar 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
08 May 2003 | 288a | New secretary appointed | |
08 May 2003 | 287 | Registered office changed on 08/05/03 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE | |
08 May 2003 | 288b | Secretary resigned | |
08 May 2003 | 288b | Director resigned |