MAZE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04570931 |
Category | Private Limited Company |
Incorporated | 23 Oct 2002 |
Age | 21 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2016 |
Years | 8 years, 3 months, 17 days |
SUMMARY
MAZE INVESTMENTS LIMITED is an dissolved private limited company with number 04570931. It was incorporated 21 years, 7 months, 12 days ago, on 23 October 2002 and it was dissolved 8 years, 3 months, 17 days ago, on 16 February 2016. The company address is Unit 1, Derwentside Business Centre Consett Business Park Unit 1, Derwentside Business Centre Consett Business Park, Consett, DH8 6BP, County Durham, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint corporate director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-07-30
Officer name: Emb Management Solutions Ltd
Documents
Termination director company with name termination date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Joanne Louise Forster
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Mr Simon Peter Dowson
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN England
Change date: 2015-07-28
New address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Old address: 6 the Elms Shotley Bridge Consett County Durham DH8 0UA
Change date: 2015-03-06
New address: 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emb Management Solutions Ltd
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Dowson
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom
Change date: 2014-06-10
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Louise Forster
Documents
Appoint corporate director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Dowson
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Forster
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beech Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: 6 the Elms Shotley Bridge Consett County Durham DH8 0UA
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change corporate secretary company with change date
Date: 19 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Beech Secretaries Ltd
Change date: 2012-10-01
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Louise Forster
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Nixon
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change sail address company with old address
Date: 11 Oct 2012
Category: Address
Type: AD02
Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 18 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Edward Nixon
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hughes
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Old address: 242 Park Road Stanley County Durham DH9 7AW United Kingdom
Change date: 2011-12-14
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Documents
Appoint corporate secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Beech Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 37 Gill Street Consett County Durham DH8 7JT United Kingdom
Change date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change registered office address company with date old address
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-20
Old address: 14 Felltop Blackhill Consett County Durham DH8 8TR
Documents
Change corporate secretary company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bournewood Limited
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Hughes
Change date: 2009-11-18
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michelle hughes / 23/09/2009
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 04 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 04/11/07 from: 2 western hills blackhill consett county durham DH8 0LJ
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 26 briardale delves lane consett county durham DH8 7BD
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: 60 welbeck street london W1G 9BH
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW
Documents
Legacy
Date: 08 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 6 BASSETTS UNITS HURRICANE WAY,EPPING,CM16 6AA
Number: | 07853159 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002844 |
Status: | ACTIVE |
Category: | Limited Partnership |
134 FAIRFIELD PARK ROAD,BATH,BA1 6JT
Number: | 05156830 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 TIMPSONS ROW,OLNEY,MK46 4JJ
Number: | 07025296 |
Status: | ACTIVE |
Category: | Private Limited Company |
NCG TESTING AND CONSULTANCY LIMITED
47 CORMORANT AVENUE,JOHNSTONE,PA6 7LG
Number: | SC570470 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 00510586 |
Status: | LIQUIDATION |
Category: | Private Limited Company |