MAYPOLE CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
| 13/02/2513 February 2025 | Application to strike the company off the register |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Registered office address changed from The Lodge, Derbies Court Stalisfield Road Stalisfield Faversham Kent ME13 0HN England to Little Snoad Cottage Otterden Faversham Kent ME13 0DB on 2024-02-29 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 05/01/185 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LEE / 05/01/2018 |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEWART LEE / 05/01/2018 |
| 07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 21/01/1621 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 03/02/153 February 2015 | CURRSHO FROM 31/12/2015 TO 31/10/2015 |
| 23/12/1423 December 2014 | 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