Advanced company searchLink opens in new window

MAYA FOREST ENTERPRISES LIMITED

Company number 04905990

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
02 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
12 Oct 2011 TM01 Termination of appointment of Andrew Matthews as a director on 1 September 2011
29 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
19 Dec 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
19 Dec 2010 CH01 Director's details changed for Andrew Matthews on 19 September 2010
19 Dec 2010 CH01 Director's details changed for Christopher David Minty on 19 September 2010
09 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
26 Oct 2009 AA Total exemption full accounts made up to 30 September 2009
20 Oct 2008 363a Return made up to 19/09/08; full list of members
20 Oct 2008 288c Director and Secretary's Change of Particulars / christopher minty / 27/04/2008 / HouseName/Number was: , now: 5/2; Street was: 2FL 68 constitution street, now: links gardens; Post Code was: EH6 6RR, now: EH6 7JH; Country was: , now: scotland; Occupation was: consultant, now: project manager
01 Aug 2008 AA Total exemption full accounts made up to 30 September 2007
07 Jan 2008 363s Return made up to 19/09/07; full list of members
25 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
31 Jan 2007 363s Return made up to 19/09/06; full list of members
31 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
07 Dec 2006 288a New director appointed
20 Oct 2006 288b Director resigned
22 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
21 Apr 2006 288a New secretary appointed
21 Apr 2006 287 Registered office changed on 21/04/06 from: the brake colaton raleigh devon EX10 0JZ
21 Apr 2006 288b Secretary resigned