Advanced company searchLink opens in new window

MAYBERY LIMITED

Company number 08785989

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jan 2019 PSC04 Change of details for Mr Duncan Neville Hayes as a person with significant control on 5 December 2018
11 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
11 Jan 2019 PSC04 Change of details for Mrs Lucy Hayes as a person with significant control on 5 December 2018
10 Jan 2019 PSC04 Change of details for Mr Duncan Neville Hayes as a person with significant control on 5 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mrs Lucy Hayes as a person with significant control on 6 April 2016
31 Oct 2017 PSC04 Change of details for Mr Duncan Neville Hayes as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AP01 Appointment of Mr Duncan Neville Hayes as a director on 26 November 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
16 Sep 2014 TM01 Termination of appointment of Duncan Neville Hayes as a director on 23 November 2013
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)