Advanced company searchLink opens in new window

MAYCAMP HOLDINGS LTD

Company number 07642776

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 CH01 Director's details changed for Mrs Gail Parsons on 29 April 2016
05 Jul 2016 CH04 Secretary's details changed for Kbs Corporate Services on 29 April 2016
12 May 2016 AD01 Registered office address changed from 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
30 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
14 Apr 2012 CERTNM Company name changed meervale LTD.\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-19
26 Mar 2012 CONNOT Change of name notice
19 Mar 2012 AP01 Appointment of Mrs Gail Parsons as a director
19 Mar 2012 TM01 Termination of appointment of Paul Howell as a director
27 Jun 2011 TM01 Termination of appointment of Steven Grindrod as a director
27 Jun 2011 TM01 Termination of appointment of Steven Grindrod as a director
24 Jun 2011 AP01 Appointment of Mr Paul Howell as a director
24 Jun 2011 AP01 Appointment of Mr Paul Howell as a director