Advanced company searchLink opens in new window

MAJ LIMITED

Company number 03204046

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 May 2020 AD01 Registered office address changed from Y Fedwen Gellifor Ruthin LL15 1RY Wales to 36a Chester Road Sandycroft Deeside Flintshire CH5 2QN on 28 May 2020
31 Dec 2019 AD01 Registered office address changed from Newlands New Brighton Minera Wrexham LL11 3DT Wales to Y Fedwen Gellifor Ruthin LL15 1RY on 31 December 2019
15 Nov 2019 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 AD01 Registered office address changed from 36a Chester Road Sandycroft Deeside Clwyd CH5 2QN to Newlands New Brighton Minera Wrexham LL11 3DT on 21 October 2019
09 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
03 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
23 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
17 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
27 Aug 2013 CH01 Director's details changed for Mr Michael Anthony Jones on 29 July 2013
27 Aug 2013 CH01 Director's details changed for Mrs Diane Jones on 29 July 2013
27 Aug 2013 CH03 Secretary's details changed for Mr Michael Anthony Jones on 29 July 2013
27 Aug 2013 AD01 Registered office address changed from 61 Burton Road Little Neston Neston Cheshire CH64 4AE England on 27 August 2013
19 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders