- Company Overview for MAYDAY ELECTRICAL LIMITED (04805667)
- Filing history for MAYDAY ELECTRICAL LIMITED (04805667)
- People for MAYDAY ELECTRICAL LIMITED (04805667)
- Insolvency for MAYDAY ELECTRICAL LIMITED (04805667)
- More for MAYDAY ELECTRICAL LIMITED (04805667)
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 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2020 | AD01 | Registered office address changed from 99 Stanley Road, Bootle Liverpool Merseyside L20 7DA to Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB on 20 May 2020 | |
14 May 2020 | LIQ02 | Statement of affairs | |
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Mark David Davies as a person with significant control on 29 June 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Mark David Davies on 21 June 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
07 Oct 2014 | TM01 | Termination of appointment of Ian Hurst as a director on 3 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
15 Jul 2013 | TM02 | Termination of appointment of James Fitzhenry as a secretary | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |