Advanced company searchLink opens in new window

MAE LYNCH LTD

Company number 06970060

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
07 Jan 2015 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
06 Jan 2015 4.20 Statement of affairs with form 4.19
11 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from The Apex the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 August 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Oct 2013 AD01 Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 8 October 2013
30 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 30 September 2013
14 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Timothy John Maclachlan on 1 May 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
30 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
30 Jul 2010 AP01 Appointment of Miss Claire Louise Maclachlan as a director
29 Jul 2010 CH01 Director's details changed for Timothy John Maclachlan on 22 July 2010
22 Jul 2009 NEWINC Incorporation