- Company Overview for MAINWARINGS INTERIORS LIMITED (05326867)
- Filing history for MAINWARINGS INTERIORS LIMITED (05326867)
- People for MAINWARINGS INTERIORS LIMITED (05326867)
- Charges for MAINWARINGS INTERIORS LIMITED (05326867)
- More for MAINWARINGS INTERIORS LIMITED (05326867)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD01 | Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU to 87 Bridge St Bridge Street Macclesfield Cheshire SK11 6PZ on 18 March 2016 | |
06 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AP01 | Appointment of Mr. Michael Davidson as a director | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | TM02 | Termination of appointment of Michael Davidson as a secretary | |
25 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from Stanley Mill Stanley Street Macclesfield Cheshire SK11 6AU Uk on 3 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Gail Joanne Mainwaring on 1 January 2010 |