MAPLEHALL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08537801 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085378010001
Documents
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
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
Mortgage create with deed with charge number
Date: 11 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085378010002
Documents
Mortgage create with deed with charge number
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085378010001
Documents
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
Change of name notice
Date: 03 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
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 |
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 |
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 |