Advanced company searchLink opens in new window

MAYFIELD COTTAGE LIMITED

Company number 07287394

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 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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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