MAPSTONE HOMES (HOLDINGS) LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX
StatusDISSOLVED
Company No.08239338
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082393380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082393380003

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raffaele Botta

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ross

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Brown

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP16785R
Status:ACTIVE
Category:Industrial and Provident Society

BIG FAT SLAB LTD

48 ELM ROAD,BIRMINGHAM,B30 2AY

Number:10840461
Status:ACTIVE
Category:Private Limited Company

DVD FIX LTD

41 SKY PEALS ROAD,WOODFORD GREEN,IG8 9NE

Number:10995708
Status:ACTIVE
Category:Private Limited Company

ELUSTRIUM LIMITED

BUILDING THREE (G15/G16),CAMBERLEY,GU15 3YL

Number:11060225
Status:ACTIVE
Category:Private Limited Company

GADGETXPERTS LIMITED

72B VICTORIA ROAD,BARKING,IG11 8PY

Number:11193282
Status:ACTIVE
Category:Private Limited Company

PRESSA SUDZ LTD

1 1 HILL STREET,ACCRINGTON,BB5 0EH

Number:10878979
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