Advanced company searchLink opens in new window

MAINE FINANCE LIMITED

Company number 06315106

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019
14 Mar 2019 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 14 March 2019
07 Nov 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from 3rd Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
18 Aug 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Christopher Neville Shaw as a director on 3 August 2017
25 Jul 2017 AD01 Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
31 Oct 2016 TM01 Termination of appointment of Robert James Saunders as a director on 19 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
24 Feb 2016 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
13 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 TM01 Termination of appointment of James Michael Eneas as a director on 30 June 2015