- Company Overview for MAUER (UK) LIMITED (09619396)
- Filing history for MAUER (UK) LIMITED (09619396)
- People for MAUER (UK) LIMITED (09619396)
- Charges for MAUER (UK) LIMITED (09619396)
- Insolvency for MAUER (UK) LIMITED (09619396)
- More for MAUER (UK) LIMITED (09619396)
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) |
---|---|---|---|
13 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2022 | |
16 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
06 May 2021 | LIQ02 | Statement of affairs | |
06 May 2021 | 600 | Appointment of a voluntary liquidator | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | AD01 | Registered office address changed from Unit 3 Branch Road Lower Darwen Darwen Lancashire BB3 0PR England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 28 April 2021 | |
28 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Geoffrey Harrison as a director on 16 September 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Daniel Adam Jay as a director on 24 June 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
12 Dec 2019 | TM01 | Termination of appointment of Andrew Rees Jones as a director on 1 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of John Barry Smith as a director on 1 December 2019 | |
17 Sep 2019 | MR01 | Registration of charge 096193960001, created on 13 September 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
20 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Robert John Powell as a director on 23 August 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD01 | Registered office address changed from Suite 409 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH England to Unit 3 Branch Road Lower Darwen Darwen Lancashire BB3 0PR on 27 June 2016 |