MAYFAIR CONSTRUCTION DEVELOPMENTS LTD
Company number 07048199
- Company Overview for MAYFAIR CONSTRUCTION DEVELOPMENTS LTD (07048199)
- Filing history for MAYFAIR CONSTRUCTION DEVELOPMENTS LTD (07048199)
- People for MAYFAIR CONSTRUCTION DEVELOPMENTS LTD (07048199)
- More for MAYFAIR CONSTRUCTION DEVELOPMENTS LTD (07048199)
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 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jul 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
24 Jul 2013 | RT01 | Administrative restoration application | |
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AD01 | Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA England on 8 September 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
18 Nov 2010 | TM01 | Termination of appointment of Ernest Carpenter as a director | |
18 Nov 2010 | CH01 | Director's details changed for Mr Dean John Carpenter on 20 October 2009 | |
18 Nov 2010 | TM01 | Termination of appointment of Ernest Carpenter as a director | |
19 Oct 2009 | AD01 | Registered office address changed from . 71 Bexley High Street Bexley DA5 1AA England on 19 October 2009 | |
19 Oct 2009 | NEWINC | Incorporation |