Advanced company searchLink opens in new window

MAYPOLE TOYS LTD

Company number 06690110

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
09 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
16 Jul 2020 PSC05 Change of details for Pji 121 Limited as a person with significant control on 16 June 2020
16 Jul 2020 AD01 Registered office address changed from Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AL England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 16 July 2020
10 Jun 2020 MR04 Satisfaction of charge 1 in full
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
23 Aug 2019 PSC02 Notification of Pji 121 Limited as a person with significant control on 30 July 2019
23 Aug 2019 PSC07 Cessation of Paul James Isherwood as a person with significant control on 29 July 2019
24 Oct 2018 CH03 Secretary's details changed for Mrs Nicola Jane Isherwood on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from Units 1-3 Spartan Industrial Centre Brickhouse Lane West Bromwich West Midlands B70 0DH England to Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AL on 24 October 2018
17 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
17 Sep 2018 PSC04 Change of details for Mr Paul James Isherwood as a person with significant control on 5 September 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 AD01 Registered office address changed from 4 Maypole Street Wombourne Wolverhampton WV5 9JB to Units 1-3 Spartan Industrial Centre Brickhouse Lane West Bromwich West Midlands B70 0DH on 15 November 2016
11 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015