Advanced company searchLink opens in new window

MADDISON 43 LIMITED

Company number 04779086

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
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
25 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 52
25 May 2011 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 25 May 2011
18 May 2011 CH03 Secretary's details changed
07 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
11 Jun 2010 AR01 Annual return made up to 17 May 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
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 363a Return made up to 17/05/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
30 Dec 2008 363a Return made up to 17/05/08; full list of members
30 Dec 2008 288a Director appointed david mccormack
30 Dec 2008 288b Appointment Terminated Director gary redman
30 Dec 2008 288b Appointment Terminated Director graeme ogden
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
07 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
05 Jun 2007 288c Secretary's particulars changed
29 May 2007 363a Return made up to 17/05/07; full list of members
17 May 2007 287 Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
16 May 2007 288c Secretary's particulars changed