Advanced company searchLink opens in new window

MAYFAIR MARQUEES LIMITED

Company number 05910697

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
04 May 2017 AD03 Register(s) moved to registered inspection location Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH
27 Apr 2017 AD01 Registered office address changed from Folgate Road Drury's Transport Folgate Road, Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ to 4 the Terrace North Walsham Norfolk NR28 9BU on 27 April 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
02 Sep 2015 AD04 Register(s) moved to registered office address Folgate Road Drury's Transport Folgate Road, Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ
02 Sep 2015 CH01 Director's details changed for Mr Glenn Cartwright on 9 April 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Feb 2015 AP03 Appointment of Mr Glenn Cartwright as a secretary on 1 February 2015
04 Feb 2015 TM01 Termination of appointment of Anita Claire Cartwright as a director on 31 January 2015
04 Feb 2015 TM02 Termination of appointment of Anita Claire Cartwright as a secretary on 31 January 2015
10 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
21 May 2014 AD01 Registered office address changed from the Royal Norfolk Showground Dereham Road Costessy Norwich Norfolk NR5 0TT on 21 May 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
29 Aug 2013 AD03 Register(s) moved to registered inspection location
31 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders