MAPLE TREE HOUSE LIMITED

7-1-10 Cameron House South Road, Lancaster, LA1 4XF, England
StatusDISSOLVED
Company No.07109850
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 11 days

SUMMARY

MAPLE TREE HOUSE LIMITED is an dissolved private limited company with number 07109850. It was incorporated 14 years, 5 months, 25 days ago, on 21 December 2009 and it was dissolved 2 years, 5 months, 11 days ago, on 04 January 2022. The company address is 7-1-10 Cameron House South Road, Lancaster, LA1 4XF, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 1 Prospect Street Caversham Reading RG4 8JB England

New address: 7-1-10 Cameron House South Road Lancaster LA1 4XF

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helena Megson

Change date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helena Megson

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-05

Officer name: Simon Porter & Co Accountants Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2017

Action Date: 06 May 2017

Category: Address

Type: AD01

Change date: 2017-05-06

Old address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE

New address: 1 Prospect Street Caversham Reading RG4 8JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-21

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE

Old address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN

Change date: 2015-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-30

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Windsor Accountancy Limited

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT CONSULTING GROUP LIMITED

WILLOW COTTAGE,ALDERLEY EDGE,SK9 7DS

Number:11158761
Status:ACTIVE
Category:Private Limited Company

ASHTON COURT INFORMATION MANAGEMENT LIMITED

THORPEWOOD MANAGEMENT CENTRE,NORTHAMPTON,NN7 2QB

Number:04609296
Status:ACTIVE
Category:Private Limited Company

EZZENTE LTD

8 RAGLAN MEWS,NEWPORT,NP10 8UB

Number:09698534
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT FOOD AND DRINK (UK) LTD.

3RD FLOOR 29 MARKET STREET,CRAIGAVON,BT62 3LD

Number:NI645480
Status:ACTIVE
Category:Private Limited Company

PINT LTD

10 HIGHVIEW BUSINESS PARK,BORDON,GU35 0AX

Number:10417152
Status:ACTIVE
Category:Private Limited Company

TEMPLE MINISTRIES LTD

TEMPLE INTERNATIONAL MINISTRIES P O BOX 985,LONDON,RM9 9NX

Number:08745874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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