Advanced company searchLink opens in new window

MAYFLEX DORMANT LIMITED

Company number 07607733

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jun 2015 AP01 Appointment of Andrew James Percival as a director on 30 April 2015
18 May 2015 TM01 Termination of appointment of Robert Charles Mayall as a director on 30 April 2015
11 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
20 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
15 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
14 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Sep 2013 CERTNM Company name changed excel networking solutions LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
17 Sep 2013 CONNOT Change of name notice
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of Mr Robert Charles Mayall as a director
21 Nov 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
21 Nov 2011 AP03 Appointment of Mrs Margaret Butterfield as a secretary
19 Apr 2011 TM01 Termination of appointment of Andrew Davis as a director
18 Apr 2011 NEWINC Incorporation