Advanced company searchLink opens in new window

MAICOTT LIMITED

Company number 04975897

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2020 DS01 Application to strike the company off the register
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
15 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Diane Helen Gregory on 25 November 2011
12 Jul 2011 AD01 Registered office address changed from Cleveland House Sydney Road Bath Avon BA2 6NR on 12 July 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders