Advanced company searchLink opens in new window

MAYVIEW HOMES LIMITED

Company number 08033362

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
08 Jan 2014 AA Accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Mr Jimmy Paschali as a director on 1 March 2013
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
09 Jan 2013 AP01 Appointment of Mr Robert Anastassis Kyprianou as a director on 17 May 2012
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
03 Jan 2013 CERTNM Company name changed mayview properties LIMITED\certificate issued on 03/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-14
14 Dec 2012 AP01 Appointment of Mr Mario Symeou as a director on 17 May 2012
22 May 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012
22 May 2012 TM01 Termination of appointment of Barbara Kahan as a director on 17 May 2012
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)