Advanced company searchLink opens in new window

MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED

Company number 08837002

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
15 May 2017 4.20 Statement of affairs with form 4.19
11 May 2017 600 Appointment of a voluntary liquidator
02 May 2017 AD01 Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 2 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
11 Jan 2017 AP01 Appointment of Mr William Robert John Rawkins as a director on 10 January 2017
09 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
01 Apr 2015 MR01 Registration of charge 088370020003, created on 25 March 2015
16 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 10,000
18 Jul 2014 SH08 Change of share class name or designation
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Jul 2014 MR01 Registration of charge 088370020001, created on 7 July 2014
10 Jul 2014 MR01 Registration of charge 088370020002, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jun 2014 CH01 Director's details changed for Sean Phelan on 18 June 2014