Advanced company searchLink opens in new window

MAYBAY LIMITED

Company number 04285895

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 DS01 Application to strike the company off the register
31 Mar 2011 AD01 Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR on 31 March 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
13 Sep 2010 CH01 Director's details changed for Lucinda Lesley Isobel Bayman on 11 September 2010
13 Sep 2010 CH01 Director's details changed for Mrs Alison Margaret Bayman on 11 September 2010
13 Sep 2010 CH03 Secretary's details changed for Mrs Alison Margaret Bayman on 11 September 2010
13 Sep 2010 CH01 Director's details changed for Steven Charles Bayman on 11 September 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 12/09/09; full list of members
09 Sep 2009 288b Appointment Terminated Secretary jeremy bayman
14 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Jul 2009 288a Secretary appointed mrs alison margaret bayman
15 Apr 2009 288b Appointment Terminated Director jeremy bayman
15 Jan 2009 288b Appointment Terminated Director benjamin bayman
16 Sep 2008 363a Return made up to 12/09/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from elta house birmingham road stratford upon avon warwickshire CV37 0AQ
08 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Mar 2008 288c Secretary's Change Of Particulars Jeremy Gray Bayman Logged Form
13 Mar 2008 288c Secretary's Change Of Particulars Alison Margaret Bayman Logged Form
12 Dec 2007 288c Secretary's particulars changed;director's particulars changed
12 Dec 2007 288c Director's particulars changed
18 Sep 2007 363a Return made up to 12/09/07; full list of members