Advanced company searchLink opens in new window

MADDISON 21 LIMITED

Company number 04520718

Filter by category

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
26 Jan 2012 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 76
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
05 Jan 2012 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 5 January 2012
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 CH04 Secretary's details changed for Maddison Company Secretary Services Limited on 6 May 2011
07 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
15 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
21 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 AA Accounts for a dormant company made up to 5 April 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
26 Nov 2008 363a Return made up to 28/08/08; full list of members
26 Nov 2008 288a Director appointed david mccormack
26 Nov 2008 288b Appointment Terminated Director graeme ogden
26 Nov 2008 288b Appointment Terminated Director gary redman
14 Jul 2008 288c Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
07 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
27 Nov 2007 363a Return made up to 28/08/07; full list of members
26 Nov 2007 88(2)R Ad 26/11/07-26/11/07 £ si 4@1.00=4 £ ic 68/72
26 Nov 2007 88(2)R Ad 26/11/07-26/11/07 £ si 1@1.00=1 £ ic 67/68