- Company Overview for MAPLE TIMBER SYSTEMS LIMITED (06301342)
- Filing history for MAPLE TIMBER SYSTEMS LIMITED (06301342)
- People for MAPLE TIMBER SYSTEMS LIMITED (06301342)
- Charges for MAPLE TIMBER SYSTEMS LIMITED (06301342)
- Insolvency for MAPLE TIMBER SYSTEMS LIMITED (06301342)
- More for MAPLE TIMBER SYSTEMS LIMITED (06301342)
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) |
---|---|---|---|
23 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2018 | |
18 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2017 | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
22 May 2015 | 2.24B | Administrator's progress report to 9 April 2015 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Nov 2014 | 2.24B | Administrator's progress report to 21 October 2014 | |
17 Jul 2014 | 2.23B | Result of meeting of creditors | |
24 Jun 2014 | 2.17B | Statement of administrator's proposal | |
30 Apr 2014 | AD01 | Registered office address changed from Tarnacre Hall Business Park St Michaels Preston Lancashire PR3 0SZ on 30 April 2014 | |
29 Apr 2014 | 2.12B | Appointment of an administrator | |
02 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
04 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from Charter House, Pittman Way, Fulwood, Preston Lancashire PR2 9ZD on 22 October 2012 | |
16 Jun 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 January 2013 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
19 May 2011 | AP01 | Appointment of Mr Brian Hayman as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Philip Price as a director | |
18 Apr 2011 | TM02 | Termination of appointment of Neil Middleton as a secretary | |
18 Apr 2011 | AP03 | Appointment of Brian Hayman as a secretary |