- Company Overview for MAYPOLE TOYS LTD (06690110)
- Filing history for MAYPOLE TOYS LTD (06690110)
- People for MAYPOLE TOYS LTD (06690110)
- Charges for MAYPOLE TOYS LTD (06690110)
- More for MAYPOLE TOYS LTD (06690110)
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 |