Advanced company searchLink opens in new window

MAUDESPORT LIMITED

Company number 02665227

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
14 Apr 2020 PSC05 Change of details for Wall Family Europe Ltd as a person with significant control on 16 December 2019
18 Dec 2019 MA Memorandum and Articles of Association
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 SH19 Statement of capital on 13 December 2019
  • GBP 1.00
13 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company share premium account reduced 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 TM01 Termination of appointment of Sean Patrick Ryan as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of William Hess as a director on 12 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 3,160,796
02 Dec 2019 MR04 Satisfaction of charge 5 in full
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Sep 2019 AD01 Registered office address changed from Unit W1 Middlemore Lane West Aldridge Walsall West Midlands WS9 8DT United Kingdom to Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 6 September 2019
30 May 2019 TM01 Termination of appointment of Brendan Wall as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Kevin Joseph Wall as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Anne Marie Wall as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Daniel Rashke as a director on 22 May 2019