Advanced company searchLink opens in new window

MAYFAIR CONSTRUCTION DEVELOPMENTS LTD

Company number 07048199

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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