- Company Overview for NORTH MAULTWAY LTD (09280708)
- Filing history for NORTH MAULTWAY LTD (09280708)
- People for NORTH MAULTWAY LTD (09280708)
- Charges for NORTH MAULTWAY LTD (09280708)
- More for NORTH MAULTWAY LTD (09280708)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
31 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
12 May 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021 | |
11 May 2021 | AD01 | Registered office address changed from Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on 11 May 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB on 7 April 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Jul 2019 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 10 July 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
24 Oct 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 July 2016 | |
23 Oct 2018 | TM01 | Termination of appointment of Hilde Anne Bartlett as a director on 12 July 2016 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 23 October 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates |