MAP ENGINEERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Resolutions |
| 10/09/2510 September 2025 | Appointment of a voluntary liquidator |
| 10/09/2510 September 2025 | Registered office address changed from Unit C Pocket Nook Lane Lowton Warrington WA3 1AW England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2025-09-10 |
| 10/09/2510 September 2025 | Statement of affairs |
| 20/08/2520 August 2025 | Termination of appointment of Gary Steven Hall as a secretary on 2025-08-19 |
| 20/08/2520 August 2025 | Termination of appointment of Nicola Taylor as a director on 2025-08-19 |
| 20/08/2520 August 2025 | Termination of appointment of Harvey John Richardson as a director on 2025-08-18 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-08-22 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 22/08/2422 August 2024 | Appointment of Ms Nicola Taylor as a director on 2024-08-19 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 09/11/239 November 2023 | Appointment of Mr Harvey John Richardson as a director on 2023-11-09 |
| 07/11/237 November 2023 | Termination of appointment of Leon Hennigan as a director on 2023-11-07 |
| 12/10/2312 October 2023 | Cessation of Leon Hennigan as a person with significant control on 2023-09-29 |
| 12/10/2312 October 2023 | Cessation of Chris Wood as a person with significant control on 2023-10-12 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
| 12/10/2312 October 2023 | Notification of Cw Rentals Ltd as a person with significant control on 2023-10-12 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-11-30 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/08/2027 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067631740001 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 27/03/1927 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/08/1820 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | DIRECTOR APPOINTED MR LEON HENNIGAN |
| 26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT |
| 13/12/1713 December 2017 | CESSATION OF GARY STEVEN HALL AS A PSC |
| 13/12/1713 December 2017 | CESSATION OF VIRINIA HALL AS A PSC |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067631740001 |
| 02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | 30/05/17 STATEMENT OF CAPITAL GBP 100 |
| 04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY WOOD / 04/04/2017 |
| 04/04/174 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY STEVEN HALL / 04/04/2017 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 08/10/158 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 15/09/1415 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 16/09/1316 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 18/09/1218 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 13/09/1113 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 06/12/106 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 29/12/0929 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY WOOD / 01/12/2009 |
| 02/04/092 April 2009 | COMPANY NAME CHANGED MAP LEASE LTD CERTIFICATE ISSUED ON 06/04/09 |
| 14/01/0914 January 2009 | SECRETARY APPOINTED MR GARY STEVEN HALL |
| 09/01/099 January 2009 | CURRSHO FROM 31/12/2009 TO 30/11/2009 |
| 09/01/099 January 2009 | DIRECTOR APPOINTED MR CHRISTOPHER WOOD |
| 02/12/082 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 02/12/082 December 2008 | 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 MAP ENGINEERS LTD
- 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