Advanced company searchLink opens in new window

MAITS LTD

Company number 06654948

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 October 2015
21 Nov 2014 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Hatch End HA5 4HS to C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 21 November 2014
06 Nov 2014 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS to Avondale House 262 Uxbridge Road Hatch End HA5 4HS on 6 November 2014
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-20
05 Nov 2014 4.70 Declaration of solvency
22 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Khairil Iqbal on 23 July 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Aug 2009 363a Return made up to 23/07/09; full list of members
18 Aug 2008 288a Director appointed khairil iqbal
24 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
23 Jul 2008 NEWINC Incorporation