- Company Overview for MAINE FINANCE LIMITED (06315106)
- Filing history for MAINE FINANCE LIMITED (06315106)
- People for MAINE FINANCE LIMITED (06315106)
- Charges for MAINE FINANCE LIMITED (06315106)
- More for MAINE FINANCE LIMITED (06315106)
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
|
|
13 Aug 2015 | TM01 | Termination of appointment of James Michael Eneas as a director on 30 June 2015 |