Advanced company searchLink opens in new window

MAESTRO CONTRACTS LIMITED

Company number 06542482

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
21 Jun 2012 DS01 Application to strike the company off the register
19 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
05 Jan 2012 TM01 Termination of appointment of Narendra Kumar Ghelabhai Naik as a director on 19 September 2011
05 Jan 2012 TM01 Termination of appointment of Jeremy Francis Goodman as a director on 19 September 2011
05 Jan 2012 TM02 Termination of appointment of Jeremy Francis Goodman as a secretary on 19 September 2011
15 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
25 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 25/03/09; full list of members
20 Apr 2009 353 Location of register of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from c/o c/o bankfield financial advis po Box LE1 1TQ 56 halford street leicester LEICESTERSHIRELE1 1TQ
20 Apr 2009 190 Location of debenture register
20 Apr 2009 288a Director appointed mr narendrakumar ghelabhai naik
20 Apr 2009 288a Secretary appointed mr jeremy francis goodman
20 Apr 2009 288a Director appointed mr jeremy francis goodman
20 Apr 2009 288b Appointment Terminated Secretary tamtam sangani
30 Jan 2009 287 Registered office changed on 30/01/2009 from suite 2, 2ND floor pavette house abbey street leicester leicestershire LE1 3TE england
25 Mar 2008 NEWINC Incorporation