MAYFAIR TAPS & SHOWERS LIMITED

Mayfair Brassware Mayfair Brassware, Lancaster Business Park, LS25 6PB, Sherburn In Elmet
StatusDISSOLVED
Company No.06369779
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

MAYFAIR TAPS & SHOWERS LIMITED is an dissolved private limited company with number 06369779. It was incorporated 16 years, 8 months, 9 days ago, on 12 September 2007 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Mayfair Brassware Mayfair Brassware, Lancaster Business Park, LS25 6PB, Sherburn In Elmet.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 17 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 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: 13 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: David Richard Dixon

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Andrew David Green

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 28/02/08

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI RETAIL LTD

168 HOLLYHEDGE ROAD,MANCHESTER,M22 9UE

Number:09072997
Status:ACTIVE
Category:Private Limited Company

ATLANTIC DELIVERY LTD

2D NORTH EAST ROAD,SOUTHAMPTON,SO19 8AA

Number:11797592
Status:ACTIVE
Category:Private Limited Company

HAPPY CORE CLUB LTD

6 ROBERTS COURT,NORTHWICH,CW8 4ZR

Number:11833263
Status:ACTIVE
Category:Private Limited Company

HUGGA MUGGA LTD

279 LUTON ROAD,HARPENDEN,AL5 3LN

Number:03608942
Status:ACTIVE
Category:Private Limited Company

RAFTRANS LIMITED

88 EDLESTON ROAD,CREWE,CW2 7HD

Number:07368490
Status:ACTIVE
Category:Private Limited Company

SCOTT CO (SCOTLAND) LIMITED

OFFICE 1,FALKIRK,FK1 1HZ

Number:SC319212
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