MAYPOLE FRYER LIMITED
Status | DISSOLVED |
Company No. | 06363832 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
Liquidation voluntary defer dissolution
Date: 14 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary defer dissolution
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 08 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 15 Jun 2017
Action Date: 31 May 2017
Category: Capital
Type: SH01
Date: 2017-05-31
Capital : 349 GBP
Documents
Mortgage satisfy charge full
Date: 10 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
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
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
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/09/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
107 FARRITOR ROAD,DUNGANNON,BT70 1PN
Number: | NI026091 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SOUTH MOLTON STREET,LONDON,W1K 5SG
Number: | 09005763 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 DURHAM ROAD,STOCKTON-ON-TEES,TS19 0QA
Number: | 11854016 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11244626 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWLEY COURT,HAMPSHIRE,SO21 2QA
Number: | 02833712 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 07612445 |
Status: | ACTIVE |
Category: | Private Limited Company |