MAPLEHALL DEVELOPMENTS LIMITED

6 High Elms 6 High Elms, Essex, IG7 6NF, United Kingdom
StatusDISSOLVED
Company No.08537801
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 9 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

MAPLEHALL DEVELOPMENTS LIMITED is an dissolved private limited company with number 08537801. It was incorporated 11 years, 9 days ago, on 21 May 2013 and it was dissolved 3 years, 4 months, 18 days ago, on 12 January 2021. The company address is 6 High Elms 6 High Elms, Essex, IG7 6NF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

New address: 6 High Elms Chigwell Essex IG7 6NF

Old address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Lee Bellamy

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Martin Lee Bellamy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Bellamy

Termination date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Robina Bellamy

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Mortgage satisfy charge full

Date: 08 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085378010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085378010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-10

Charge number: 085378010003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085378010002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085378010001

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red brick build LIMITED\certificate issued on 03/06/13

Documents

View document PDF

Change of name notice

Date: 03 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST FIX MACHINE SOLUTIONS LIMITED

WHITE MAUND,BRIGHTON,BN1 1NH

Number:08842707
Status:LIQUIDATION
Category:Private Limited Company

BOLNEY MEADOW COMMUNITY CENTRE COMMUNITY INTEREST COMPANY

BOLNEY MEADOW COMMUNITY CENTRE,LONDON,SW8 1EZ

Number:08472368
Status:ACTIVE
Category:Community Interest Company

EXPRES CLAIMS LTD

169 MONUMENT COURT,LONDON,SG1 3AE

Number:07147653
Status:ACTIVE
Category:Private Limited Company

MISTERTON MEDICAL SERVICES LIMITED

PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD,SKELMERSDALE,WN8 9PL

Number:06230099
Status:ACTIVE
Category:Private Limited Company

PTL SITE ENGINEERING LIMITED

45 MANOR ROAD,MINEHEAD,TA24 6EJ

Number:09261274
Status:ACTIVE
Category:Private Limited Company

SEAN BURKE PROCUREMENT & LOGISTICS LTD

115A FULHAM PALACE ROAD,LONDON,W6 8JA

Number:11684253
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