Advanced company searchLink opens in new window

MADIRAN LIMITED

Company number 03059709

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
25 Mar 2015 4.68 Liquidators' statement of receipts and payments to 14 January 2015
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 2.24B Administrator's progress report to 15 January 2014
15 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Aug 2013 2.24B Administrator's progress report to 20 July 2013
16 May 2013 2.16B Statement of affairs with form 2.14B
05 Apr 2013 F2.18 Notice of deemed approval of proposals
14 Mar 2013 2.17B Statement of administrator's proposal
21 Feb 2013 1.4 Notice of completion of voluntary arrangement
31 Jan 2013 AD01 Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 31 January 2013
30 Jan 2013 2.12B Appointment of an administrator
19 Oct 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
19 Oct 2012 CH01 Director's details changed for Mr Gerard Frederick Thomas Goodwin on 1 January 2010
19 Oct 2012 CH01 Director's details changed for Mrs Wendy Anne Goodwin on 1 January 2010
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
21 May 2010 AP03 Appointment of Gerard Federick Thomas Goodwin as a secretary
17 May 2010 AD01 Registered office address changed from Hoops Inn & Country Hotel Horns Cross Bideford Devon EX39 5DL on 17 May 2010