Advanced company searchLink opens in new window

41/43 MADDOX ST. LIMITED

Company number 00668818

Filter by category

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
02 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
17 Mar 2020 AD01 Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to 5 Barnfield Crescent Exeter EX1 1QT on 17 March 2020
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 PSC01 Notification of Caroline Sarah Vallance as a person with significant control on 25 April 2019
13 May 2019 PSC01 Notification of Brian Vallance as a person with significant control on 25 April 2019
13 May 2019 PSC07 Cessation of 41/43 Maddox St. Holdings Limited as a person with significant control on 25 April 2019
13 May 2019 PSC02 Notification of 41/43 Maddox St. Holdings Limited as a person with significant control on 14 December 2018
13 May 2019 PSC07 Cessation of Curzon 2017 Limited as a person with significant control on 14 December 2018
13 May 2019 PSC02 Notification of Curzon 2017 Limited as a person with significant control on 4 December 2018
13 May 2019 PSC07 Cessation of Curzon 2017 Limited as a person with significant control on 25 April 2019
13 May 2019 PSC02 Notification of Curzon 2017 Limited as a person with significant control on 25 April 2019
13 May 2019 PSC07 Cessation of Bouleh Limited as a person with significant control on 4 December 2018
13 May 2019 PSC02 Notification of Bouleh Limited as a person with significant control on 26 July 2018
13 May 2019 PSC07 Cessation of Caroline Sarah Vallance as a person with significant control on 26 July 2018
13 May 2019 PSC07 Cessation of Brian Vallance as a person with significant control on 26 July 2018