Advanced company searchLink opens in new window

MAINSAIL INTERNATIONAL LTD

Company number 06268005

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
20 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 288b Appointment terminated director rachel bougourd
11 Jun 2009 363a Return made up to 04/06/09; full list of members
11 Jun 2009 288a Director appointed mr colin hunter sykes
29 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Jan 2009 88(2) Capitals not rolled up
03 Sep 2008 363a Return made up to 04/06/08; full list of members
03 Sep 2008 225 Accounting reference date extended from 30/06/2008 to 31/08/2008
03 Sep 2008 288c Director's change of particulars / rachel bougourd / 01/09/2008
01 Aug 2008 288b Appointment terminated secretary peter douglas
01 Aug 2008 287 Registered office changed on 01/08/2008 from 18 castle street norham berwick upon tweed northumberland TD15 2LQ