- Company Overview for MAYBUSH LIMITED (05455562)
- Filing history for MAYBUSH LIMITED (05455562)
- People for MAYBUSH LIMITED (05455562)
- Insolvency for MAYBUSH LIMITED (05455562)
- More for MAYBUSH LIMITED (05455562)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2020 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 December 2020 | |
10 Dec 2020 | LIQ01 | Declaration of solvency | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Nov 2014 | TM02 | Termination of appointment of Beverley June Phillips as a secretary on 1 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |