Advanced company searchLink opens in new window

MAYBOURNE FINANCE LIMITED

Company number 07509281

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
20 Oct 2015 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
19 Oct 2015 4.70 Declaration of solvency
23 Jun 2015 TM01 Termination of appointment of Howard Myles Barclay as a director on 16 June 2015
23 Jun 2015 TM01 Termination of appointment of Aidan Stuart Barclay as a director on 16 June 2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 CH01 Director's details changed for Phillip Leslie Peters on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Nicholas John Hopper on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Howard Myles Barclay on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 7 April 2014
04 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2012 AAMD Amended full accounts made up to 31 December 2011
22 Oct 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
10 Oct 2011 MG01 Duplicate mortgage certificatecharge no:1