Advanced company searchLink opens in new window

MAYCROFT DEVELOPMENTS LTD

Company number 05046264

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Nov 2010 TM01 Termination of appointment of David Dickens as a director
08 Nov 2010 TM02 Termination of appointment of David Dickens as a secretary
10 Jun 2010 MISC Court order dated 14 may 2010 to rescind and remove the winding up order of 31 march 2010
07 Jun 2010 OCRESCIND Order of court to rescind winding up
20 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for David Michael Dickens on 17 February 2010
20 Apr 2010 CH01 Director's details changed for Stephen Hancock on 17 February 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008