Advanced company searchLink opens in new window

MAYBORN FLORISTS SUNDRIES LIMITED

Company number 01752250

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
14 May 2019 PSC05 Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
09 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
19 Jan 2017 TM02 Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550,100
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AD01 Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015
03 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 550,100
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 550,100
24 May 2014 AP03 Appointment of Mr Mark Alan Stanley Hall as a secretary
24 May 2014 TM01 Termination of appointment of Mark Stanworth as a director
24 May 2014 TM02 Termination of appointment of Mark Stanworth as a secretary