Advanced company searchLink opens in new window

MAGGIE PHILLIPS (CUMBRIA) LTD

Company number 07248411

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)
08 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2022 AD01 Registered office address changed from First Floor, Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU England to 54a Main Street Cockermouth Cumbria CA13 9LU on 4 August 2022
22 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Nov 2018 PSC04 Change of details for Mrs Margaret Routledge as a person with significant control on 14 November 2018
27 Nov 2018 PSC04 Change of details for Mr Philip Routledge as a person with significant control on 14 November 2018
27 Nov 2018 CH01 Director's details changed for Mrs Margaret Routledge on 14 November 2018
27 Nov 2018 CH03 Secretary's details changed for Mrs Margaret Routledge on 14 November 2018
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Dec 2016 TM01 Termination of appointment of Phillip Routledge as a director on 30 April 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
01 Sep 2015 AA Micro company accounts made up to 30 April 2015
22 Jul 2015 AD01 Registered office address changed from Room 2 First Floor Rera of 64 Main Street Cockermouth Cumbria CA13 9LU England to First Floor, Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 22 July 2015
20 May 2015 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Room 2 First Floor Rera of 64 Main Street Cockermouth Cumbria CA13 9LU on 20 May 2015
15 May 2015 AR01 Annual return made up to 10 May 2015
Statement of capital on 2015-05-15
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014