Advanced company searchLink opens in new window

MAPLETON INTERNATIONAL LIMITED

Company number 05988561

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
27 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 333
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 333
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 333
24 Apr 2013 CH01 Director's details changed for Darren Paul Wise on 20 April 2013
24 Apr 2013 CH03 Secretary's details changed for Darren Paul Wise on 20 April 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
06 Mar 2013 TM01 Termination of appointment of Christopher Wilton as a director
09 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 CH01 Director's details changed for Darren Paul Wise on 16 November 2011
22 Nov 2011 CH03 Secretary's details changed for Darren Paul Wise on 16 November 2011
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
22 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2011 SH08 Change of share class name or designation
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 333
22 Mar 2011 CC04 Statement of company's objects