Advanced company searchLink opens in new window

J H MAUNDERS LTD

Company number 03756781

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 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2018 AM23 Notice of move from Administration to Dissolution
22 Feb 2018 AM10 Administrator's progress report
13 Jul 2017 AM10 Administrator's progress report
22 Jun 2017 AM19 Notice of extension of period of Administration
07 Feb 2017 2.24B Administrator's progress report to 28 December 2016
05 Oct 2016 2.16B Statement of affairs with form 2.14B
06 Sep 2016 F2.18 Notice of deemed approval of proposals
18 Aug 2016 1.4 Notice of completion of voluntary arrangement
16 Aug 2016 2.17B Statement of administrator's proposal
08 Jul 2016 AD01 Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 July 2016
06 Jul 2016 2.12B Appointment of an administrator
03 May 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2015
03 May 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
  • ANNOTATION Clarification This is a Second Filed Form 1.1. The original Form 1.1 was registered on 29/10/2014.
21 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
18 Feb 2015 MR01 Registration of charge 037567810004, created on 12 February 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
  • ANNOTATION Clarification The information on the form 1.1 has been replaced by a second filing registered on 03/05/2016
20 Sep 2014 MR04 Satisfaction of charge 3 in full
23 May 2014 TM01 Termination of appointment of Linda Maunders as a director
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
21 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
18 Dec 2013 TM01 Termination of appointment of Paul Adcock as a director
29 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for John Howard Maunders on 21 April 2013