Advanced company searchLink opens in new window

MAYFIELD ACCOUNTANTS LTD

Company number 07506950

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2014 DS01 Application to strike the company off the register
25 Sep 2014 AA Accounts made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 101
24 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
10 Jun 2013 AAMD Amended accounts made up to 31 May 2012
30 Apr 2013 TM01 Termination of appointment of Imtiaz Ibrahim Shabir as a director on 31 December 2012
27 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 AD01 Registered office address changed from 2nd Floor 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom on 1 October 2012
26 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 May 2012
25 Sep 2012 AA Accounts made up to 31 January 2011
25 Sep 2012 AA01 Current accounting period shortened from 31 January 2012 to 31 January 2011
03 Jul 2012 CERTNM Company name changed portland business consulting LTD\certificate issued on 03/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-03
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
05 Sep 2011 AP01 Appointment of Mrs Imtiaz Ibrahim Shabir as a director on 1 February 2011
16 Mar 2011 AD01 Registered office address changed from 44 Mayfield Road Moseley Birmingham West Midlands B13 9HH United Kingdom on 16 March 2011
26 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)