Advanced company searchLink opens in new window

MADELICIOUS LIMITED

Company number 05641787

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)
07 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 19 June 2011
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 19 December 2010
27 Jul 2010 4.68 Liquidators' statement of receipts and payments to 19 June 2010
25 Jan 2010 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
06 Jan 2010 600 Appointment of a voluntary liquidator
30 Dec 2009 4.68 Liquidators' statement of receipts and payments to 19 December 2009
23 Jun 2009 4.68 Liquidators' statement of receipts and payments to 19 June 2009
13 Jan 2009 4.68 Liquidators' statement of receipts and payments to 19 December 2008
11 Jan 2008 287 Registered office changed on 11/01/08 from: 24A stone road eccleshall staffs ST21 6DJ
06 Jan 2008 4.20 Statement of affairs
06 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2008 600 Appointment of a voluntary liquidator
23 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
18 Aug 2007 225 Accounting reference date shortened from 31/12/06 to 30/11/06
16 Feb 2007 363a Return made up to 01/12/06; full list of members
19 Jul 2006 287 Registered office changed on 19/07/06 from: unit 7E raleigh hall industrial estate eccleshall staffordshire ST21 6JL
01 Dec 2005 NEWINC Incorporation