Advanced company searchLink opens in new window

MAYTREES LIMITED

Company number 05102845

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
12 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AP03 Appointment of Mrs Sally Elizabeth Parsons as a secretary
29 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AA Total exemption small company accounts made up to 30 April 2011
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 May 2012 CH01 Director's details changed for Michael Robert Parsons on 2 May 2012
11 May 2012 CH03 Secretary's details changed for Michael Robert Parsons on 2 May 2012
10 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
10 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off