Advanced company searchLink opens in new window

THE MAYFIELD HOUSE HOTEL LIMITED

Company number 07443322

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)
24 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
30 Nov 2020 AD01 Registered office address changed from The Mayfield House Hotel Crudwell Malmesbury SN16 9EW England to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 30 November 2020
24 Nov 2020 600 Appointment of a voluntary liquidator
24 Nov 2020 LIQ02 Statement of affairs
20 Aug 2020 CH01 Director's details changed for Mr Francis Reginald Segrave-Daly on 30 March 2020
20 Aug 2020 PSC04 Change of details for Mr Francis Reginald Segrave-Daly as a person with significant control on 30 March 2020
20 Aug 2020 CH03 Secretary's details changed for Mrs Lynne Deborah Segrave-Daly on 30 March 2020
20 Aug 2020 CH01 Director's details changed for Mrs Lynne Deborah Segrave-Daly on 30 March 2020
20 Aug 2020 AD01 Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR England to The Mayfield House Hotel Crudwell Malmesbury SN16 9EW on 20 August 2020
20 Aug 2020 CH01 Director's details changed for Mrs Lynne Deborah Sarah Segrave-Daly on 1 January 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 AD01 Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR England to Calcutt Court Calcutt Swindon SN6 6JR on 22 March 2017
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
06 May 2016 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA to Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR on 6 May 2016
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 December 2014