- Company Overview for MAYWOOD CONSTRUCTION LIMITED (06933500)
- Filing history for MAYWOOD CONSTRUCTION LIMITED (06933500)
- People for MAYWOOD CONSTRUCTION LIMITED (06933500)
- More for MAYWOOD CONSTRUCTION LIMITED (06933500)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Kimberley Louise Cain on 15 June 2010 | |
12 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Damian Robin Baker on 1 November 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from Colourstyle House Lees Road Kirkby Merseyside L23 7SE on 9 December 2009 | |
09 Dec 2009 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 October 2009 | |
15 Jun 2009 | NEWINC | Incorporation |