Advanced company searchLink opens in new window

MAPPIN & WEBB HOLDINGS LIMITED

Company number 00100620

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
13 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,264,248
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2010 AA Full accounts made up to 1 February 2009
12 Oct 2009 CH01 Director's details changed for Mr Richard Edwin Gerrard on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Justin Paul David Stead on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Stephen Clive Sargent on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Anthony John Broderick on 5 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Gillian Oliff on 5 October 2009
05 Aug 2009 288b Appointment Terminated Director jeffrey summers
10 Jul 2009 363a Return made up to 10/07/09; full list of members
08 Oct 2008 AA Full accounts made up to 3 February 2008
11 Jul 2008 363a Return made up to 10/07/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from goldsmiths house 2 elland road braunstone leicester LE3 1TT
10 Jul 2008 288c Director's Change of Particulars / richard gerrard / 10/07/2008 / Occupation was: director, now: commercial director
10 Jul 2008 288c Director's Change of Particulars / justin stead / 10/07/2008 / HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Post Code was: NN7 1JP, now: CV32 5PP; Occupation was: coo, now: chief executive
10 Jul 2008 288c Director's Change of Particulars / stephen sargent / 10/07/2008 / HouseName/Number was: , now: spinney end; Street was: spinney end, now: 5 harcourt spinney; Area was: 5 harcourt spinney, market bosworth, now: market bosworth; Occupation was: company director, now: finance director
07 Feb 2008 288a New director appointed
01 Nov 2007 288b Director resigned
25 Sep 2007 AA Full accounts made up to 27 January 2007
29 Aug 2007 288a New director appointed
29 Aug 2007 288a New director appointed
29 Aug 2007 288a New director appointed