Advanced company searchLink opens in new window

THE MTF CLUBS MAIDSTONE C.I.C.

Company number 08092631

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
23 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Sep 2017 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 27, (Ms Jacqui Keenor) Shepway Court, Norfolk Road Maidstone ME15 7JF on 9 September 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
03 Sep 2015 TM01 Termination of appointment of Paul Sidaway as a director on 10 August 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 1 June 2015 no member list
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 1 June 2014 no member list
16 Jul 2014 CH01 Director's details changed for Janice Carr on 1 June 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 TM02 Termination of appointment of Tracey Wakeling as a secretary