Advanced company searchLink opens in new window

MAISON HOMES LIMITED

Company number 06034615

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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