Advanced company searchLink opens in new window

MAIL PLUS LIMITED

Company number 05084682

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 TM01 Termination of appointment of Desmond Smith as a director on 30 June 2021
29 Mar 2021 AP01 Appointment of Mr Yves Pierre Louis Delmas as a director on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Dwain Michael Mcdonald as a director on 29 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
01 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 1 January 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 3 January 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
05 Apr 2016 TM01 Termination of appointment of Charles Martin Shiels as a director on 31 March 2016
14 Oct 2015 AA Accounts for a dormant company made up to 4 January 2015
07 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 AD01 Registered office address changed from PO Box 6979 Roebuck Lane Smethwick West Midlands B66 1BY to Dpd Roebuck Lane Smethwick West Midlands B66 1BY on 7 May 2015
26 Mar 2015 AP01 Appointment of Mr Desmond Smith as a director on 17 December 2014
29 Sep 2014 AA Total exemption full accounts made up to 29 December 2013