Advanced company searchLink opens in new window

MADDISON 58 LIMITED

Company number 04861269

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
07 Feb 2012 CH03 Secretary's details changed
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
10 Nov 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 66
10 Nov 2011 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 10 November 2011
18 May 2011 CH03 Secretary's details changed
10 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
11 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
21 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 AA Accounts for a dormant company made up to 5 April 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
04 Feb 2009 288c Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6; Street was: ternion court, now: the square; Area was: 264-168 upper fourth street, now: broad street; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: B1
04 Feb 2009 363a Return made up to 08/08/08; full list of members
03 Feb 2009 288b Appointment Terminated Director graeme ogden
07 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
30 Oct 2007 363a Return made up to 08/08/07; full list of members
30 Oct 2007 88(2)R Ad 30/10/07-30/10/07 £ si 11@1.00=11 £ ic 43/54
05 Jun 2007 288c Secretary's particulars changed
17 May 2007 287 Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
16 May 2007 288c Secretary's particulars changed
14 May 2007 353 Location of register of members