Advanced company searchLink opens in new window

A.T. MAYS GROUP (HOLDINGS) LIMITED

Company number SC082027

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)
18 May 2014 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2014 4.26(Scot) Return of final meeting of voluntary winding up
03 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 442,727
09 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke restriction on auth. Share cap. 23/08/2013
05 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,671,727
17 Jun 2013 AP01 Appointment of Ms Shirley Bradley as a director
17 May 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
03 Apr 2013 TM01 Termination of appointment of Julia Seary as a director
03 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mrs Julia Louise Seary as a director
13 Dec 2012 TM01 Termination of appointment of Michelle Macmahon as a director
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
23 Jun 2011 AA Full accounts made up to 30 September 2010
01 Jun 2011 AP01 Appointment of Michelle Louise Macmahon as a director
01 Jun 2011 TM01 Termination of appointment of Christopher Gadsby as a director
17 Mar 2011 TM01 Termination of appointment of David Hallisey as a director
25 Feb 2011 AP02 Appointment of Thomas Cook Group Management Services Limited as a director
05 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Christopher James Gadsby on 22 November 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr David Michael William Hallisey on 6 November 2009