MAPLECROFT TRADING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
26/09/2426 September 2024 | Resolutions |
23/09/2423 September 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Cessation of Red Bolt Holdings Limited as a person with significant control on 2024-06-12 |
14/06/2414 June 2024 | Notification of Steven Shonn as a person with significant control on 2024-06-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Notification of Red Bolt Holdings Limited as a person with significant control on 2022-12-13 |
19/12/2219 December 2022 | Cessation of Amanda Lewis as a person with significant control on 2022-12-13 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O 151 PRODUCTS LIMITED THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF ENGLAND |
31/10/1331 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
15/11/1215 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
03/02/123 February 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 27/10/2011 |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 27/10/2011 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 01/09/2011 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 01/09/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1130 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
10/08/1110 August 2011 | CURRSHO FROM 31/08/2010 TO 31/12/2009 |
28/07/1128 July 2011 | PREVSHO FROM 31/12/2010 TO 31/08/2010 |
31/05/1131 May 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
16/12/1016 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR APPOINTED PAUL DOUGLAS LAND |
01/03/101 March 2010 | DIRECTOR APPOINTED MR RICHARD SHONN |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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