- Company Overview for MAYFIELD PROPERTIES (LANCASHIRE) LIMITED (10263260)
- Filing history for MAYFIELD PROPERTIES (LANCASHIRE) LIMITED (10263260)
- People for MAYFIELD PROPERTIES (LANCASHIRE) LIMITED (10263260)
- More for MAYFIELD PROPERTIES (LANCASHIRE) LIMITED (10263260)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Higher Nabs Head Barn Goosefoot Lane Salmesbury Preston Lancashire PR5 0UU on 1 September 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Alexandria Riley as a person with significant control on 5 July 2016 | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
15 Jul 2016 | AP01 | Appointment of Alexandria Riley as a director on 5 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 5 July 2016 | |
05 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-05
|