- Company Overview for MAISON HOMES LIMITED (06034615)
- Filing history for MAISON HOMES LIMITED (06034615)
- People for MAISON HOMES LIMITED (06034615)
- Charges for MAISON HOMES LIMITED (06034615)
- Insolvency for MAISON HOMES LIMITED (06034615)
- More for MAISON HOMES LIMITED (06034615)
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) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2021 | |
29 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2020 | |
21 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
14 Dec 2018 | AD01 | Registered office address changed from Basement Office 1 West Terrace Folkestone Kent CT20 1RR to 3 Field Court London WC1R 5EF on 14 December 2018 | |
12 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | LIQ01 | Declaration of solvency | |
04 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Mr Donald Stuart Mclaren on 22 December 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Donald Stuart Mclaren as a person with significant control on 22 December 2017 | |
01 Mar 2017 | MR08 | Registration of charge 060346150003, created on 24 February 2017 without deed | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Mr Donald Stuart Mclaren on 20 December 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Jason Shawn Reynolds on 20 December 2012 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |