MADDISON 23 LIMITED
Status | DISSOLVED |
Company No. | 04520303 |
Category | Private Limited Company |
Incorporated | 28 Aug 2002 |
Age | 21 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 15 days |
SUMMARY
MADDISON 23 LIMITED is an dissolved private limited company with number 04520303. It was incorporated 21 years, 9 months, 6 days ago, on 28 August 2002 and it was dissolved 11 years, 8 months, 15 days ago, on 18 September 2012. The company address is 5th Floor Edgbaston House 5th Floor Edgbaston House, Birmingham, B16 8NH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Gazette filings brought up to date
Date: 07 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS
Change date: 2012-01-05
Documents
Change corporate secretary company with change date
Date: 19 May 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Maddison Company Secretary Services Limited
Change date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graeme ogden
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary redman
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david mccormack
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/07-27/11/07 £ si [email protected]=6 £ ic 52/58
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 05/04/03
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BIG BLUE THUMB PRODUCTIONS LIMITED
13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 10142362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANCEA TRADING COMPANY LIMITED
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 07768725 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.DRISCOLL RAIL SERVICES LIMITED
APARTMENT 12 COGAN HOUSE,CARDIFF,CF11 0AX
Number: | 11187220 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IRISH SQUARE, ST ASAPH, DENBIGHSHIRE,ST. ASAPH,LL17 0RN
Number: | 11867841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL VIEW,LOUTH,LN11 0GQ
Number: | 09894209 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MEERSBROOK CENTRE,SHEFFIELD,S8 9FT
Number: | 01034007 |
Status: | ACTIVE |
Category: | Private Limited Company |