Advanced company searchLink opens in new window

MAYMASK (155) LIMITED

Company number 06896721

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)
29 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 August 2014
27 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 August 2013
23 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 11 August 2011
28 Sep 2010 LIQ MISC Insolvency:miscellaneous:- minutes of meeting
23 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2010 4.20 Statement of affairs with form 4.19
23 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 AD01 Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010
02 Jul 2010 AP01 Appointment of Mr Rory John Todd Mcmillen as a director
01 Jul 2010 AP01 Appointment of Mr Hugh Mcgill Blair as a director
01 Jul 2010 TM01 Termination of appointment of Gordon Peters as a director
27 May 2010 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010
20 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
23 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
15 May 2009 288b Appointment terminated director maymask (15) LTD
14 May 2009 288a Secretary appointed mr douglas john corbitt
14 May 2009 288b Appointment terminated secretary dino peters
06 May 2009 NEWINC Incorporation