MAYPOLE FRYER LIMITED

C/O Kingsland Business Recovery 14 Derby Road C/O Kingsland Business Recovery 14 Derby Road, Nottingham, NG9 7AA
StatusDISSOLVED
Company No.06363832
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 23 days

SUMMARY

MAYPOLE FRYER LIMITED is an dissolved private limited company with number 06363832. It was incorporated 16 years, 8 months, 25 days ago, on 07 September 2007 and it was dissolved 4 years, 2 months, 23 days ago, on 10 March 2020. The company address is C/O Kingsland Business Recovery 14 Derby Road C/O Kingsland Business Recovery 14 Derby Road, Nottingham, NG9 7AA.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA

Old address: 1148a Stratford Road Hall Green Birmingham B28 8AF

Change date: 2017-09-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Simone Emilios Seickell

Appointment date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 349 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2011

Action Date: 06 Aug 2011

Category: Address

Type: AD01

Old address: 289a High Street West Bromwich West Midlands B70 8ND

Change date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 1148A stratford rd hall green birmingham B28 8AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/09/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARDINER STINSON LIMITED

107 FARRITOR ROAD,DUNGANNON,BT70 1PN

Number:NI026091
Status:ACTIVE
Category:Private Limited Company

HB ADVISORY LIMITED

54 SOUTH MOLTON STREET,LONDON,W1K 5SG

Number:09005763
Status:ACTIVE
Category:Private Limited Company

L A B ACADEMY LTD

227 DURHAM ROAD,STOCKTON-ON-TEES,TS19 0QA

Number:11854016
Status:ACTIVE
Category:Private Limited Company

PERFORM TECHNOLOGY LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11244626
Status:ACTIVE
Category:Private Limited Company

SCANNERS (EUROPE) LIMITED

CRAWLEY COURT,HAMPSHIRE,SO21 2QA

Number:02833712
Status:ACTIVE
Category:Private Limited Company

THE HEADACHE CENTRE LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:07612445
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