- Company Overview for MAYFAYRE FINANCIAL SERVICES LTD (05312022)
- Filing history for MAYFAYRE FINANCIAL SERVICES LTD (05312022)
- People for MAYFAYRE FINANCIAL SERVICES LTD (05312022)
- Insolvency for MAYFAYRE FINANCIAL SERVICES LTD (05312022)
- More for MAYFAYRE FINANCIAL SERVICES LTD (05312022)
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) |
---|---|---|---|
16 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2023 | AD01 | Registered office address changed from 20 High Street Taunton TA1 3PJ England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 21 December 2023 | |
21 Dec 2023 | LIQ01 | Declaration of solvency | |
21 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | CH01 | Director's details changed for Mr David Peter May on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Peter May on 13 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
22 Jul 2020 | CH01 | Director's details changed for Mr Peter May on 20 February 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 20 High Street Taunton TA1 3PJ England to 20 High Street Taunton TA1 3PJ on 22 July 2020 | |
22 Jul 2020 | PSC04 | Change of details for Mr David Peter May as a person with significant control on 1 June 2017 | |
22 Jul 2020 | TM02 | Termination of appointment of Kaye Elizabeth May as a secretary on 1 July 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Ground Floor 4 Mendip House High Street Taunton Taunton Somerset TA1 3SX to 20 High Street Taunton TA1 3PJ on 7 April 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |