Advanced company searchLink opens in new window

MAYNEWATER DEVELOPMENTS LIMITED

Company number 07514709

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Total exemption full accounts made up to 26 June 2018
27 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 26 June 2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 38
26 Nov 2015 TM01 Termination of appointment of Ruth Elizabeth Jane Eaves as a director on 1 November 2015
26 Nov 2015 TM01 Termination of appointment of Rebecca Janet Eaves Smith as a director on 1 November 2015
26 Nov 2015 TM01 Termination of appointment of Thomas John Eaves as a director on 1 November 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 CH01 Director's details changed for Mr Simon Edwin Cutting on 26 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 38
20 Nov 2014 AP01 Appointment of Mr Simon Edwin Cutting as a director on 18 November 2014
21 Oct 2014 MR01 Registration of charge 075147090003, created on 16 October 2014
07 Aug 2014 TM01 Termination of appointment of Simon Edwin Cutting as a director on 10 July 2014
03 Jul 2014 MR01 Registration of charge 075147090002
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 38
19 Jul 2013 MR01 Registration of charge 075147090001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012