Advanced company searchLink opens in new window

MAP DRAINAGE & PEST SERVICES LIMITED

Company number 06129626

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)
22 Apr 2014 AC92 Restoration by order of the court
21 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2012 AD01 Registered office address changed from 15 Clough Road Masborough Rotherham South Yorkshire S61 1RE on 28 September 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Michael Ian Appleyard on 18 May 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 27/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Sep 2008 363s Return made up to 27/02/08; full list of members
11 Jul 2007 395 Particulars of mortgage/charge
18 Apr 2007 287 Registered office changed on 18/04/07 from: 28 farm view road rotherham south yorkshire S61 2AZ
18 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
10 Mar 2007 288a New secretary appointed
10 Mar 2007 288a New director appointed
08 Mar 2007 287 Registered office changed on 08/03/07 from: ocs LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
08 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution