- Company Overview for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
- Filing history for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
- People for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
- Charges for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
- Insolvency for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
- More for MAESTERMYN (HIRE CRUISERS) LIMITED (01183497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2017 | AM10 | Administrator's progress report | |
19 Dec 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Oct 2017 | AM10 | Administrator's progress report | |
16 Feb 2017 | 2.17B | Statement of administrator's proposal | |
07 Jan 2017 | AD01 | Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England to The Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2017 | |
04 Jan 2017 | 2.12B | Appointment of an administrator | |
29 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | TM01 | Termination of appointment of Collingwood Leslie George Hill as a director on 22 January 2016 | |
06 May 2016 | AD01 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 | |
23 Mar 2016 | MR01 | Registration of charge 011834970013, created on 22 March 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
21 Mar 2015 | MR01 | Registration of charge 011834970012, created on 20 March 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Apr 2014 | MR01 | Registration of charge 011834970011 | |
05 Sep 2013 | MR01 | Registration of charge 011834970010 | |
28 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
27 Jun 2013 | MR01 | Registration of charge 011834970009 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |