MAID2CLEAN (DONCASTER) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | Application to strike the company off the register |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR VALERIE SUMNER |
| 22/06/1622 June 2016 | APPOINTMENT TERMINATED, SECRETARY VALERIE SUMNER |
| 22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 19/06/1519 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 15/05/1315 May 2013 | CURREXT FROM 30/06/2013 TO 31/07/2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/06/1022 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 22/06/1022 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUMNER / 15/06/2010 |
| 21/06/1021 June 2010 | SAIL ADDRESS CREATED |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK SUMNER / 15/06/2010 |
| 10/12/0910 December 2009 | DIRECTOR APPOINTED BEVERLEY JAYNE WALTON |
| 09/07/099 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMNER / 15/06/2009 |
| 17/06/0917 June 2009 | DIRECTOR AND SECRETARY APPOINTED VALERIE SUMNER |
| 17/06/0917 June 2009 | DIRECTOR APPOINTED PETER FREDERICK SYMNER |
| 17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 33/35 THORNE ROAD DONCASTER DN1 2HD |
| 16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
| 15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company