Advanced company searchLink opens in new window

MAPLES (MANCHESTER) LIMITED

Company number 06023896

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
17 Jan 2018 CH01 Director's details changed for Mr Ajay Kumar Gokani on 1 August 2017
02 Aug 2017 AD01 Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017
02 Jun 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 AD01 Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 6 February 2017
06 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AD01 Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 CH03 Secretary's details changed for Mr Ajay Kumar Gokani on 1 June 2014
21 Jul 2014 CH01 Director's details changed for Mr Ajay Kumar Gokani on 1 June 2014
24 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010