Advanced company searchLink opens in new window

MAHER GROUP SERVICES LIMITED

Company number 08731936

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
19 Mar 2019 TM02 Termination of appointment of Duane Clark as a secretary on 22 February 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
03 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
28 Nov 2017 AP03 Appointment of Mr Duane Clark as a secretary on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from 46 Cardross Street Cardross Street London W6 0DR England to 91 Keepers Coombe Crown Wood Bracknell Berkshire RG12 0TW on 28 November 2017
27 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 AD01 Registered office address changed from 44B High Street Addlestone KT15 1TR to 46 Cardross Street Cardross Street London W6 0DR on 3 November 2016
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1