Advanced company searchLink opens in new window

MADDISON 151 LIMITED

Company number 05248485

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
22 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 34
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
20 Jan 2009 288c Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6 the square; Street was: ternion court, now: broad street; Area was: 264-168 upper fourth street, now: ; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: b
20 Jan 2009 363a Return made up to 01/10/08; full list of members
19 Jan 2009 288b Appointment Terminated Director stephen wilson
19 Jan 2009 288b Appointment Terminated Director oliver caulfield kerney
19 Jan 2009 288a Director appointed david mccormack
19 Jan 2009 288b Appointment Terminated Director mark hazel
19 Jan 2009 288b Appointment Terminated Director rizwan ishaque
19 Jan 2009 288b Appointment Terminated Director darren halfhide
19 Jan 2009 288b Appointment Terminated Director alan wood
19 Jan 2009 288b Appointment Terminated Director lee stacey