- Company Overview for MAYFIELD COTTAGE LIMITED (07287394)
- Filing history for MAYFIELD COTTAGE LIMITED (07287394)
- People for MAYFIELD COTTAGE LIMITED (07287394)
- More for MAYFIELD COTTAGE LIMITED (07287394)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Gary John Webb as a person with significant control on 6 April 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Gary John Webb on 1 December 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM01 | Termination of appointment of Annette Beryl Taylor as a director on 14 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Gary John Webb as a director on 14 August 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Jason Taylor as a director | |
11 Nov 2013 | AP01 | Appointment of Mrs Annette Beryl Taylor as a director | |
18 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |