Advanced company searchLink opens in new window

MAESTRO (SERVICES) LIMITED

Company number 06499298

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)
22 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2014 4.20 Statement of affairs with form 4.19
19 Jun 2014 600 Appointment of a voluntary liquidator
19 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 May 2014 AD01 Registered office address changed from Room 1.21 Henry Cotton Building Liverpool John Moores University 15-21 Webster Street Liverpool Merseyside L3 2ET on 19 May 2014
01 Apr 2014 TM01 Termination of appointment of Clive Maude as a director
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Feb 2014 AR01 Annual return made up to 11 February 2014 no member list
30 Apr 2013 AR01 Annual return made up to 11 February 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Apr 2012 AR01 Annual return made up to 11 February 2012 no member list
27 Apr 2012 AD01 Registered office address changed from Room 1.32 James Parsons Building Liverpool John Moores University Byrom Street, Liverpool Merseyside L3 3AF on 27 April 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Apr 2011 AR01 Annual return made up to 11 February 2011 no member list
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Apr 2010 AR01 Annual return made up to 11 February 2010 no member list
01 Apr 2010 CH01 Director's details changed for Ronald Geoffrey Tickell on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Michael Mason Shaw on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Clive John Maude on 1 April 2010
01 Apr 2010 CH01 Director's details changed for John Reginald Gillard on 1 April 2010
09 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
20 May 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
30 Mar 2009 363a Annual return made up to 11/02/09
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1