Advanced company searchLink opens in new window

MAYMASK (127) LIMITED

Company number 06141957

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)
29 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2015 4.43 Notice of final account prior to dissolution
19 May 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015
22 May 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 13/03/2014
04 Sep 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
16 Jul 2012 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012
12 Jul 2012 COCOMP Order of court to wind up
12 Jul 2012 LIQ MISC OC Court order insolvency:re court order release of liq
12 Jul 2012 4.31 Appointment of a liquidator
30 Jan 2012 AD01 Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012
27 Jan 2012 COCOMP Order of court to wind up
27 Jan 2012 LIQ MISC OC Court order insolvency:replace liq
27 Jan 2012 4.31 Appointment of a liquidator
07 Nov 2011 3.6 Receiver's abstract of receipts and payments to 3 August 2011
06 Sep 2011 LQ02 Notice of ceasing to act as receiver or manager
13 Dec 2010 4.31 Appointment of a liquidator
10 Dec 2010 AD01 Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 10 December 2010
16 Nov 2010 COCOMP Order of court to wind up
28 Oct 2010 LQ01 Notice of appointment of receiver or manager
28 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 AD01 Registered office address changed from the Lodge North Road Harelaw Stanley Co Durham DH9 8DA on 13 July 2010
07 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
07 Apr 2010 CH01 Director's details changed for Mr Alan Crawford Westwater on 6 March 2010
14 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008