MAPLE LEAF CONTRACTING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Sanderlings Becketts Farm Alcester Road Wythall Birmingham West Midlands B47 6AJ on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of affairs

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

10/02/2410 February 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Registered office address changed from C21 Bizspace Birmingham, Tyseley Business Park Kings Road Tyseley Birmingham West Midlands B11 2AL England to Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 2023-09-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HICKMAN

View Document

26/11/1926 November 2019 CESSATION OF MARK HICKMAN AS A PSC

View Document

23/11/1923 November 2019 PREVEXT FROM 25/02/2019 TO 28/02/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HICKMAN / 16/10/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HICKMAN / 01/04/2018

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HICKMAN / 01/04/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

25/11/1825 November 2018 CURRSHO FROM 26/02/2019 TO 25/02/2019

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

23/02/1823 February 2018 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

24/11/1724 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 54 SEVEN STAR ROAD SOLIHULL WEST MIDLANDS B91 2BY ENGLAND

View Document

12/04/1612 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 TERMINATE DIR APPOINTMENT

View Document

10/04/1610 April 2016 COMPANY NAME CHANGED CREATE + CONSTRUCT LTD CERTIFICATE ISSUED ON 10/04/16

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 54 SEVERN STAR ROAD SOLIHULL WEST MIDLANDS B91 2BY ENGLAND

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARRASS

View Document

09/04/169 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 91 TENBY ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B13 9LT ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/06/1530 June 2015 TERMINATE DIR APPOINTMENT

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR MATTHEW BARRASS

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 56 ALSTON ROAD SOLIHULL WEST MIDLANDS B91 2RQ ENGLAND

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCOTHERN

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARRASS

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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