Advanced company searchLink opens in new window

MAYS INVESTMENT PROPERTIES LIMITED

Company number 08251697

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)
08 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 27 December 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
03 Mar 2017 AD03 Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD
03 Mar 2017 AD02 Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
13 Jan 2017 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017
11 Jan 2017 4.70 Declaration of solvency
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
20 Apr 2016 MR04 Satisfaction of charge 082516970001 in full
11 Nov 2015 AP01 Appointment of Ms Zena Patricia Yates as a director on 5 November 2015
11 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
11 Nov 2015 TM01 Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Nov 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
31 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
29 Jul 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015
27 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 31/10/2014 for William Kenneth Procter
27 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Bingham
27 Jul 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
24 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Martin Schnaier