Advanced company searchLink opens in new window

MAZHU LIMITED

Company number 06459787

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)
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
10 Aug 2021 LIQ02 Statement of affairs
29 Jul 2021 AD01 Registered office address changed from Forge Cottage Botyl Road Botolph Claydon Buckingham MK18 2LP England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 29 July 2021
29 Jul 2021 600 Appointment of a voluntary liquidator
29 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-15
15 Jun 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 March 2019
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
13 Oct 2016 AD03 Register(s) moved to registered inspection location Forge Cottage 27 Botyl Road Botolph Claydon Buckingham MK18 2LP
13 Oct 2016 AD02 Register inspection address has been changed to Forge Cottage 27 Botyl Road Botolph Claydon Buckingham MK18 2LP
12 Oct 2016 CH01 Director's details changed for Mr Lee Morisco Tarr on 2 September 2016
03 Oct 2016 AD01 Registered office address changed from 28 Carey Road Hackleton Northampton NN7 2AE to Forge Cottage Botyl Road Botolph Claydon Buckingham MK18 2LP on 3 October 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2