MAYFAIR LAND & ESTATES LTD

33 Wolverhampton Road, Cannock, WS11 1AP, England
StatusLIQUIDATION
Company No.10992611
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 8 months
JurisdictionEngland Wales

SUMMARY

MAYFAIR LAND & ESTATES LTD is an liquidation private limited company with number 10992611. It was incorporated 6 years, 8 months ago, on 03 October 2017. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, England.



Company Fillings

Liquidation compulsory winding up order

Date: 16 Jun 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-27

Officer name: Mr Neil Stuart Grinnall

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Stuart Grinnall

Change date: 2020-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: 33 Wolverhampton Road Cannock WS11 1AP

Change date: 2019-11-18

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Change date: 2018-07-06

Old address: No 1 Shorehaven 57 Panorama Road Sandbanks Poole Dorset BH13 7RB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Neil Stuart Grinnall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: No 1 Shorehaven 57 Panorama Road Sandbanks Poole Dorset BH13 7RB

Change date: 2018-06-21

Old address: 9a Sackville Street Mayfair London W1S 3DN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

New address: 9a Sackville Street Mayfair London W1S 3DN

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Stuart Grinnall

Change date: 2017-10-27

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27LG & CO LIMITED

51 LINCOLN'S INN FIELDS,LONDON,WC2A 3NA

Number:07801191
Status:ACTIVE
Category:Private Limited Company

ARAN SYSTEMS LTD

22 PORTALLO STREET,CO ANTRIM,BT6 9BE

Number:NI070782
Status:ACTIVE
Category:Private Limited Company

BOB O'MALLEY HOLDINGS LIMITED

449 BROOK LANE,BIRMINGHAM,B13 0BT

Number:01229755
Status:ACTIVE
Category:Private Limited Company

GREENFAULDS SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299667
Status:ACTIVE
Category:Private Limited Company

HUSTLERSENDURANCE LTD

4 SOUTH STREET,RAINHAM,RM13 8PJ

Number:11479725
Status:ACTIVE
Category:Private Limited Company

THREADRIVE COMPONENTS LIMITED

UNIT 4B GLOUCESTER WAY,LUCKYN LANE BASILDON,SS14 3AX

Number:01615326
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