Advanced company searchLink opens in new window

MAPPS RESOURCING LIMITED

Company number 11413970

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
03 Dec 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA England to 1 Kings Avenue London N21 3NA on 3 December 2019
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-20
29 Nov 2019 LIQ02 Statement of affairs
16 Aug 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to 1 Kings Avenue London N21 3NA on 1 August 2019
09 Nov 2018 TM01 Termination of appointment of Jared Jon Sullivan as a director on 29 October 2018
09 Nov 2018 CH01 Director's details changed for Mr Darrej Pace on 29 October 2018
09 Nov 2018 AP01 Appointment of Mr Darrej Pace as a director on 29 October 2018
03 Sep 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW United Kingdom to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 3 September 2018
13 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-13
  • GBP 10