Advanced company searchLink opens in new window

MADIWORTH LIMITED

Company number 05075607

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2015 TM02 Termination of appointment of Graham Hadden Dean Elliott as a secretary on 20 June 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 DS01 Application to strike the company off the register
14 May 2015 MISC Section 519
11 May 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
17 Apr 2015 TM01 Termination of appointment of Karen Lesley Hepker as a director on 31 March 2015
17 Apr 2015 TM01 Termination of appointment of Michael Zane Hepker as a director on 31 March 2015
20 Nov 2014 AP01 Appointment of Ms Karen Lesley Hepker as a director on 29 October 2014
20 Nov 2014 AP01 Appointment of Mr Michael Zane Hepker as a director on 29 October 2014
20 Nov 2014 AP01 Appointment of Adrian Brian Hepker as a director on 29 October 2014
20 Nov 2014 AP01 Appointment of Hugh Bernard Hepker as a director on 29 October 2014
20 Nov 2014 TM01 Termination of appointment of Andrew Luis Wilson as a director on 29 October 2014
20 Nov 2014 TM01 Termination of appointment of David Michael Francis Tweeddale-Tye as a director on 29 October 2014
20 Nov 2014 TM01 Termination of appointment of Stephen Douglas Jones as a director on 29 October 2014
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
02 Dec 2013 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
28 Oct 2013 AA Full accounts made up to 31 January 2013
25 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
01 Nov 2012 CH03 Secretary's details changed for Graham Hadden Dean Elliott on 8 October 2012
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011
13 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011