- Company Overview for MADDOX HOMES SOUTHERN LIMITED (09488837)
- Filing history for MADDOX HOMES SOUTHERN LIMITED (09488837)
- People for MADDOX HOMES SOUTHERN LIMITED (09488837)
- Charges for MADDOX HOMES SOUTHERN LIMITED (09488837)
- More for MADDOX HOMES SOUTHERN LIMITED (09488837)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
28 Mar 2017 | MR04 | Satisfaction of charge 094888370001 in full | |
28 Mar 2017 | MR01 | Registration of charge 094888370004, created on 27 March 2017 | |
28 Mar 2017 | MR04 | Satisfaction of charge 094888370002 in full | |
17 Mar 2017 | AD01 | Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN England to Church Court Church Road Great Bookham Surrey KT23 3PG on 17 March 2017 | |
20 Dec 2016 | MR01 | Registration of charge 094888370003, created on 15 December 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Jul 2015 | CH01 | Director's details changed for Nicholas Richard Ward Smith on 26 June 2015 | |
30 Jun 2015 | MR01 | Registration of charge 094888370001, created on 23 June 2015 | |
30 Jun 2015 | MR01 | Registration of charge 094888370002, created on 23 June 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Peter John Ward Smith on 13 March 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|