- Company Overview for MAPLEPRIME PROPERTIES LTD (04771611)
- Filing history for MAPLEPRIME PROPERTIES LTD (04771611)
- People for MAPLEPRIME PROPERTIES LTD (04771611)
- Charges for MAPLEPRIME PROPERTIES LTD (04771611)
- Insolvency for MAPLEPRIME PROPERTIES LTD (04771611)
- More for MAPLEPRIME PROPERTIES LTD (04771611)
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
|
|
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
|
|
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 |