Advanced company searchLink opens in new window

THE MAIDENHEAD STEAM NAVIGATION COMPANY LIMITED

Company number 02747625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
28 Feb 2020 AD01 Registered office address changed from Calluna House Calluna House Sandy Drive Cobham Surrey KT11 2ET England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 February 2020
27 Feb 2020 LIQ01 Declaration of solvency
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-19
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
15 Jun 2016 AD01 Registered office address changed from Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT to Calluna House Calluna House Sandy Drive Cobham Surrey KT11 2ET on 15 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 127,479
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 127,479
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 127,479
17 Sep 2013 CH01 Director's details changed for Nigel Stuart Scandrett on 10 June 2012
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders