- Company Overview for MAIDSTONE ACCOUNTANCY LIMITED (08824941)
- Filing history for MAIDSTONE ACCOUNTANCY LIMITED (08824941)
- People for MAIDSTONE ACCOUNTANCY LIMITED (08824941)
- Insolvency for MAIDSTONE ACCOUNTANCY LIMITED (08824941)
- More for MAIDSTONE ACCOUNTANCY LIMITED (08824941)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
06 Dec 2017 | COCOMP | Order of court to wind up | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | AD01 | Registered office address changed from 29 High Street Blue Town Sheerness ME12 1RN to Level 2 Maidstone House King Street Maidstone ME15 6AW on 28 September 2016 | |
13 May 2016 | TM01 | Termination of appointment of Ben Morris as a director on 31 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr David Field as a director on 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|