Advanced company searchLink opens in new window

MAPLEPRIME PROPERTIES LTD

Company number 04771611

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)
15 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 AD01 Registered office address changed from Midwood Farm Bluebell Lane Golberdon Callington Cornwall PL17 7NQ England to Buckland House 12 William Prance Road Plymouth Int Business Park Plymouth Devon PL6 5WR on 21 January 2020
07 Jan 2020 LIQ02 Statement of affairs
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Midwood Farm Bluebell Lane Golberdon Callington Cornwall PL17 7NQ on 23 May 2019
22 May 2019 CH03 Secretary's details changed for Mrs Joanna Bryony Somerset-Wood on 22 May 2019
22 May 2019 PSC04 Change of details for Mrs Joanna Bryony Somerset-Wood as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mrs Joanna Bryony Somerset-Wood on 22 May 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Michael James Harvey as a director on 1 April 2018
20 Sep 2017 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 20 September 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
22 May 2017 CH01 Director's details changed for Mrs Joanna Bryony Somerset-Wood on 22 May 2017
22 May 2017 CH01 Director's details changed for Michael James Harvey on 22 May 2017
22 May 2017 CH03 Secretary's details changed for Mrs Joanna Bryony Somerset-Wood on 22 May 2017
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
18 Mar 2016 CH01 Director's details changed for Mrs Joanna Bryony Somerset-Wood on 18 March 2016
18 Mar 2016 CH01 Director's details changed for Michael James Harvey on 18 March 2016