Advanced company searchLink opens in new window

MADDISON 149 LIMITED

Company number 05248482

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
08 Feb 2012 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 30
07 Feb 2012 CH03 Secretary's details changed
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
25 Nov 2011 AD01 Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 25 November 2011
18 May 2011 CH03 Secretary's details changed
07 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
20 Oct 2010 AR01 Annual return made up to 1 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
19 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
19 Jan 2009 363a Return made up to 01/10/08; full list of members
19 Jan 2009 288b Appointment Terminated Director gary redman
19 Jan 2009 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
28 Mar 2008 363a Return made up to 01/10/07; full list of members
07 Feb 2008 AA Total exemption full accounts made up to 5 April 2007
17 May 2007 287 Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
14 May 2007 353 Location of register of members
10 Apr 2007 288c Director's particulars changed
27 Mar 2007 288c Director's particulars changed