MAYBANK DEVELOPMENT LTD

Swift House Swift House, Chelmsford, CM1 1GU, Essex, England
StatusDISSOLVED
Company No.05046300
CategoryPrivate Limited Company
Incorporated17 Feb 2004
Age20 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year

SUMMARY

MAYBANK DEVELOPMENT LTD is an dissolved private limited company with number 05046300. It was incorporated 20 years, 2 months, 28 days ago, on 17 February 2004 and it was dissolved 1 year ago, on 16 May 2023. The company address is Swift House Swift House, Chelmsford, CM1 1GU, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Mr David Kingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kingham

Termination date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kingham

Change date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Change date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Poppy Laura Mary Green

Termination date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mrs Mandy Kingham

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Poppy Laura Mary Green

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Old address: 122 New London Road Chelmsford Essex CM2 0RG

Change date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr David Kingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy Kingham

Change date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England

Change date: 2011-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Poppy Laura Mary Gosling

Change date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy Kingham

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-18

Old address: C/O Cheverhall Ltd Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from 13 rookery lane, great totham maldon essex CM9 8DF

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mandy kingham / 25/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TEAM MARKETING LTD

CHERRY TREE HOUSE,HARROGATE,HG1 5EW

Number:08178398
Status:ACTIVE
Category:Private Limited Company

GLOBAL OIL SERVICES LIMITED

151 MANTHORPE ROAD,LINCOLNSHIRE,NG31 8DH

Number:04324418
Status:ACTIVE
Category:Private Limited Company

HRWP LIMITED

25 PONTEFRACT ROAD,BROMLEY,BR1 4RA

Number:10873036
Status:ACTIVE
Category:Private Limited Company

LOGISTICS PREMIER LTD

6 BEVERLEY AVENUE,NUNEATON,CV10 9SH

Number:08076453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAX CONSULTANTS LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:03286506
Status:ACTIVE
Category:Private Limited Company

SCOTTISHPOWER ENERGY RETAIL LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC190287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source