Advanced company searchLink opens in new window

MAF SCOOTERS LTD

Company number 09362783

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2021 600 Appointment of a voluntary liquidator
11 Nov 2021 LIQ02 Statement of affairs
11 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-03
09 Nov 2021 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 9 November 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 TM01 Termination of appointment of Anita Margaret Willcox as a director on 1 July 2021
12 Oct 2021 PSC07 Cessation of Anita Willcox as a person with significant control on 1 July 2021
11 Oct 2021 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
20 Jul 2021 AA Micro company accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
11 Oct 2018 PSC04 Change of details for Mr Howard Wilcox as a person with significant control on 11 October 2018
11 Oct 2018 PSC04 Change of details for Mrs Anita Wilcox as a person with significant control on 11 October 2018
11 Oct 2018 CH01 Director's details changed for Anita Wilcox on 11 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Howard Wilcox on 11 October 2018
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
16 Apr 2018 PSC01 Notification of Anita Wilcox as a person with significant control on 16 April 2018
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from 141 - 143 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 2 October 2017