Advanced company searchLink opens in new window

MAYLANDS AVENUE HOLDCO I LIMITED

Company number 03782440

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)
27 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2011 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 7 June 2011
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 4.70 Declaration of solvency
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-25
25 Sep 2010 AP01 Appointment of Andrew Michael Smith as a director
25 Sep 2010 TM01 Termination of appointment of Larry Zea Betancourt as a director
25 Sep 2010 TM01 Termination of appointment of Jason Smalley as a director
24 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
11 Jun 2010 AR01 Annual return made up to 2 June 2010
Statement of capital on 2010-06-11
  • GBP 10,000
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Dec 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Jason Alexander Smalley on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Larry Jose Zea Betancourt on 1 October 2009
30 Sep 2009 288c Director's Change of Particulars / jason smalley / 18/09/2009 / HouseName/Number was: top flat 9, now: kibo; Street was: york road, now: beech hill; Post Town was: guildford, now: headley down; Region was: surrey, now: hampshire; Post Code was: GU1 4DR, now: GU35 8HR
07 Aug 2009 288b Appointment Terminated Director marco moreno estrada
07 Aug 2009 288a Director appointed jason alexander smalley
11 Jun 2009 363a Return made up to 02/06/09; full list of members
08 May 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 288c Director's Change of Particulars / marco moreno estrada / 01/04/2009 / HouseName/Number was: , now: 6; Street was: 6 aspen court, now: parkshot; Area was: st ann's park, now: ; Post Town was: virginia water, now: richmond; Post Code was: GU25 4TD, now: TW9 2RD
17 Dec 2008 MISC Memorandum of capital - processed 17/12/08 p reduction of issd cap
17 Dec 2008 CAP-SS Solvency Statement dated 04/12/08
17 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2008 288b Appointment Terminated Director javier suarez