- Company Overview for MAIDMENTS LIMITED (04786940)
- Filing history for MAIDMENTS LIMITED (04786940)
- People for MAIDMENTS LIMITED (04786940)
- Insolvency for MAIDMENTS LIMITED (04786940)
- More for MAIDMENTS LIMITED (04786940)
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 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
06 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2022 | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
07 Feb 2020 | AD01 | Registered office address changed from 22 Crescent Salford Manchester M5 4PF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 February 2020 | |
07 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | LIQ01 | Declaration of solvency | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
28 May 2019 | PSC04 | Change of details for Mr Allan Leslie Maidment as a person with significant control on 20 May 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | CONNOT | Change of name notice | |
11 Jan 2019 | TM01 | Termination of appointment of Shane Parkin as a director on 31 December 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Allan Leslie Maidment on 4 June 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of Paul Sumner as a director on 25 February 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Martin Bloor as a director on 30 November 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |