MAPLECROFT TRADING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Resolutions

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Cessation of Red Bolt Holdings Limited as a person with significant control on 2024-06-12

View Document

14/06/2414 June 2024 Notification of Steven Shonn as a person with significant control on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Notification of Red Bolt Holdings Limited as a person with significant control on 2022-12-13

View Document

19/12/2219 December 2022 Cessation of Amanda Lewis as a person with significant control on 2022-12-13

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

03/02/123 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 27/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 01/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHONN / 01/09/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1110 August 2011 CURRSHO FROM 31/08/2010 TO 31/12/2009

View Document

28/07/1128 July 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

31/05/1131 May 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED PAUL DOUGLAS LAND

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR RICHARD SHONN

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
ABBEY HOUSE MANOR ROAD
COVENTRY
WEST MIDLANDS
CV1 2FW

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ
UNITED KINGDOM

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
3 GREENGATE, CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
UNITED KINGDOM

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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