Advanced company searchLink opens in new window

MAINEPORT LTD

Company number 03966675

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)
14 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2012 2.24B Administrator's progress report to 8 June 2012
14 Jun 2012 2.35B Notice of move from Administration to Dissolution on 8 June 2012
17 Jan 2012 2.24B Administrator's progress report to 14 December 2011
09 Sep 2011 2.16B Statement of affairs with form 2.14B
02 Sep 2011 F2.18 Notice of deemed approval of proposals
24 Jun 2011 AD01 Registered office address changed from Maineport Ltd Rossfield Road Ellesmere Port South Wirral CH65 3BS on 24 June 2011
22 Jun 2011 2.12B Appointment of an administrator
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 10,000
13 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 AA Accounts for a small company made up to 31 October 2009
16 Mar 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for David Robert Kinvig on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Jonathan Neville Wilson on 15 March 2010
16 Mar 2010 CH03 Secretary's details changed for Jessica Wilson on 15 March 2010
05 Sep 2009 288a Secretary appointed jessica wilson
20 Jul 2009 288b Appointment Terminated Director and Secretary nigel philpott
27 May 2009 AA Accounts for a small company made up to 31 October 2008
11 Feb 2009 363a Return made up to 01/01/09; full list of members
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2008 363s Return made up to 01/01/08; no change of members
10 Mar 2008 AA Accounts for a small company made up to 31 October 2007