MAYLAM AND MATTHEWS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2419 May 2024 | Final Gazette dissolved following liquidation |
19/05/2419 May 2024 | Final Gazette dissolved following liquidation |
19/02/2419 February 2024 | Return of final meeting in a members' voluntary winding up |
22/02/2322 February 2023 | Liquidators' statement of receipts and payments to 2023-01-23 |
10/02/2210 February 2022 | Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-02-10 |
08/02/228 February 2022 | Registered office address changed from Gap Bridge House Gap Road Wimbledon SW19 8JA to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-02-08 |
03/02/223 February 2022 | Declaration of solvency |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Appointment of a voluntary liquidator |
03/02/223 February 2022 | Resolutions |
10/01/2210 January 2022 | Cessation of Annette Maylam as a person with significant control on 2022-01-05 |
10/01/2210 January 2022 | Change of details for Mr Richard John Maylam as a person with significant control on 2022-01-05 |
10/01/2210 January 2022 | Notification of James Ian Matthews as a person with significant control on 2022-01-05 |
21/12/2121 December 2021 | Satisfaction of charge 2 in full |
08/12/218 December 2021 | Certificate of change of name |
03/12/213 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-30 |
29/10/2129 October 2021 | Satisfaction of charge 032001750003 in full |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNETTE MAYLAM / 06/04/2016 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MAYLAM / 06/04/2016 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/05/1631 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/04/166 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032001750003 |
22/06/1522 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MAYLAM / 01/05/2012 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN MATTHEWS / 01/05/2012 |
28/05/1328 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/08/052 August 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/05/0425 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
05/06/035 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
12/09/0112 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
24/05/0124 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0023 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
04/08/994 August 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
10/04/9910 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/05/9830 May 1998 | SECRETARY RESIGNED |
30/05/9830 May 1998 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
30/05/9830 May 1998 | DIRECTOR'S PARTICULARS CHANGED |
30/05/9830 May 1998 | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
31/01/9831 January 1998 | AUDITOR'S RESIGNATION |
14/05/9714 May 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
06/09/966 September 1996 | NEW DIRECTOR APPOINTED |
26/07/9626 July 1996 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
23/07/9623 July 1996 | NC INC ALREADY ADJUSTED 01/07/96 |
23/07/9623 July 1996 | £ NC 1000/5000 01/07/96 |
09/07/969 July 1996 | NEW DIRECTOR APPOINTED |
21/06/9621 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/9621 June 1996 | REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 12 YORK PLACE LEEDS LS1 2DS |
14/06/9614 June 1996 | COMPANY NAME CHANGED COTTONBUD LIMITED CERTIFICATE ISSUED ON 17/06/96 |
17/05/9617 May 1996 | 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 MAYLAM AND MATTHEWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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