Advanced company searchLink opens in new window

MAUGERS LIMITED

Company number 05344267

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 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 200.00
26 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2009 287 Registered office changed on 31/07/2009 from blackstone farm bicester road blackthorn bicester oxfordshire OX25 1HX
23 Jul 2009 287 Registered office changed on 23/07/2009 from springwood house springhill road grendon underwood buckinghamshire HP18 0TQ
15 Jul 2009 AA Total exemption small company accounts made up to 31 January 2008
15 Jul 2009 AA Total exemption small company accounts made up to 31 January 2007
15 Jul 2009 AAMD Amended accounts made up to 31 January 2006
15 Jul 2009 288b Appointment terminated secretary vincent copeland
15 Jul 2009 363a Return made up to 27/01/09; full list of members
15 Jul 2009 363a Return made up to 27/01/08; no change of members
10 Jul 2009 AC92 Restoration by order of the court
10 Mar 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2008 AA Accounts for a dormant company made up to 31 January 2006
28 Feb 2007 363s Return made up to 27/01/07; full list of members
07 Mar 2006 363s Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Dec 2005 395 Particulars of mortgage/charge
22 Mar 2005 CERTNM Company name changed mauger waste services LIMITED\certificate issued on 22/03/05
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New secretary appointed
17 Feb 2005 287 Registered office changed on 17/02/05 from: clubb house springhill road grendon underwood aylesbury buckinghamshire HP18 0TQ