Advanced company searchLink opens in new window

MADDISON 33 LIMITED

Company number 04576361

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
07 Feb 2012 CH03 Secretary's details changed
01 Feb 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 66
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
05 Jan 2012 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 5 January 2012
18 May 2011 CH03 Secretary's details changed
07 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
04 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
21 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 AA Accounts for a dormant company made up to 5 April 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
20 Jan 2009 363a Return made up to 29/10/08; full list of members
20 Jan 2009 288b Appointment Terminated Secretary nationwide company secretaries LIMITED
19 Jan 2009 288c Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6; Street was: ternion court, now: the square; Area was: 264-168 upper fourth street, now: broad street; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: B1
16 Jan 2009 288b Appointment Terminated Director graeme ogden
16 Jan 2009 288b Appointment Terminated Director gary redman
15 Jan 2009 288a Director appointed david mccormack
14 Jul 2008 288c Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
10 Apr 2008 363a Return made up to 29/10/07; full list of members
10 Apr 2008 288a Secretary appointed nationwide company secretaries LIMITED
09 Apr 2008 288b Appointment Terminated Secretary nationwide company secretaries LTD