MAPSTONE HOMES (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 08239338 |
Category | Private Limited Company |
Incorporated | 03 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 6 days |
SUMMARY
MAPSTONE HOMES (HOLDINGS) LIMITED is an dissolved private limited company with number 08239338. It was incorporated 11 years, 7 months, 20 days ago, on 03 October 2012 and it was dissolved 2 years, 9 months, 6 days ago, on 17 August 2021. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2020
Action Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2019
Action Date: 30 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2018
Action Date: 30 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ
New address: Staverton Court Staverton Cheltenham GL51 0UX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
New address: Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ
Old address: Suite B1 the White House Centre Forest Road Kingswood Bristol BS15 8DH
Change date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: Suite B1 the White House Centre Forest Road Kingswood Bristol BS15 8DH
Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT
Change date: 2016-04-15
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082393380003
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts amended with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 25 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Mortgage create with deed with charge number
Date: 18 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082393380003
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital allotment shares
Date: 25 Feb 2013
Action Date: 20 Oct 2012
Category: Capital
Type: SH01
Capital : 60.00 GBP
Date: 2012-10-20
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raffaele Botta
Documents
Termination director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ross
Documents
Appoint person director company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Brown
Documents
Termination secretary company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C V Ross & Co Trustees Limited
Documents
Some Companies
Number: | IP16785R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
48 ELM ROAD,BIRMINGHAM,B30 2AY
Number: | 10840461 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SKY PEALS ROAD,WOODFORD GREEN,IG8 9NE
Number: | 10995708 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING THREE (G15/G16),CAMBERLEY,GU15 3YL
Number: | 11060225 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B VICTORIA ROAD,BARKING,IG11 8PY
Number: | 11193282 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 HILL STREET,ACCRINGTON,BB5 0EH
Number: | 10878979 |
Status: | ACTIVE |
Category: | Private Limited Company |