MAINLINE FORDS LIMITED
Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Final Gazette dissolved following liquidation |
11/05/2511 May 2025 | Final Gazette dissolved following liquidation |
11/02/2511 February 2025 | Return of final meeting in a creditors' voluntary winding up |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Statement of affairs |
19/02/2419 February 2024 | Appointment of a voluntary liquidator |
19/02/2419 February 2024 | Registered office address changed from Old Sawley Station, Sawley Road Breaston Derby Derbyshire DE72 3EF to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2024-02-19 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-11 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-11 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CALLUM WOODS |
10/09/1910 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | SECOND FILING OF AP01 FOR CHRISTOPHER LIAM RICHARD ALLEN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERTS / 03/09/2018 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIAM RICHARD ALLEN / 03/09/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM ROBERTS |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LIAM RICHARD ALLEN |
11/01/1811 January 2018 | CESSATION OF RICHARD MOORE AS A PSC |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER LIAM RICHARD ALLEN |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR CALLUM ROBERTS |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE |
11/04/1711 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 1000 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 22/01/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY RICHARD MOORE |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX |
02/03/092 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/05/087 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/0816 January 2008 | LOCATION OF REGISTER OF MEMBERS |
16/01/0816 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/01/0715 January 2007 | LOCATION OF REGISTER OF MEMBERS |
15/01/0715 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAINLINE FORDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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