ROBERT MAUNDER BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

06/04/226 April 2022 Director's details changed for Mr Robert Allen Maunder on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Robert Allen Maunder as a person with significant control on 2022-04-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALLEN MAUNDER / 01/11/2017

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MAUNDER

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/12/151 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1222 August 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/08/1222 August 2012 COMPANY RESTORED ON 22/08/2012

View Document

22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

25/10/1025 October 2010 SECRETARY APPOINTED ROBERT ALLEN MAUNDER

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR ROBERT ALLEN MAUNDER

View Document

25/10/1025 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/10/1012 October 2010 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