- Company Overview for MAYPOLE TREE ADMINISTRATION LIMITED (08182512)
- Filing history for MAYPOLE TREE ADMINISTRATION LIMITED (08182512)
- People for MAYPOLE TREE ADMINISTRATION LIMITED (08182512)
- More for MAYPOLE TREE ADMINISTRATION LIMITED (08182512)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2016 | RP05 | Registered office address changed to PO Box 4385, 08182512: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016 | |
16 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 May 2014 | AP01 |
Appointment of Mr William Stone as a director
|
|
07 May 2014 | TM02 | Termination of appointment of Gregory Candy-Wallace as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Gregory Candy-Wallace as a director | |
27 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
16 Aug 2012 | NEWINC | Incorporation |