Advanced company searchLink opens in new window

MARONSOUTH LIMITED

Company number 06498927

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AD01 Registered office address changed from Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DY on 31 December 2013
28 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 2 September 2010
12 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
01 May 2009 363a Return made up to 11/02/09; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
07 Apr 2008 288b Appointment terminated director l & a registrars LIMITED
07 Apr 2008 288b Appointment terminated secretary l & a secretarial LIMITED
07 Apr 2008 287 Registered office changed on 07/04/2008 from 31 corsham street london N1 6DR
07 Apr 2008 288a Secretary appointed eunice rebecca day
07 Apr 2008 288a Director appointed david day