- Company Overview for MAYBOURNE FINANCE LIMITED (07509281)
- Filing history for MAYBOURNE FINANCE LIMITED (07509281)
- People for MAYBOURNE FINANCE LIMITED (07509281)
- Charges for MAYBOURNE FINANCE LIMITED (07509281)
- Insolvency for MAYBOURNE FINANCE LIMITED (07509281)
- More for MAYBOURNE FINANCE LIMITED (07509281)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 | |
19 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | 4.70 | Declaration of solvency | |
23 Jun 2015 | TM01 | Termination of appointment of Howard Myles Barclay as a director on 16 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Aidan Stuart Barclay as a director on 16 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Phillip Leslie Peters on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 7 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
22 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
10 Oct 2011 | MG01 | Duplicate mortgage certificatecharge no:1 |