Advanced company searchLink opens in new window

MAYFLOWER HOUSE DEVELOPMENTS LIMITED

Company number 11698949

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 January 2024
17 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
29 Sep 2022 RM02 Notice of ceasing to act as receiver or manager
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
04 Feb 2021 MR04 Satisfaction of charge 116989490005 in full
19 Jan 2021 AD01 Registered office address changed from 71 Gloucester Place London W1U 8JW United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 19 January 2021
15 Jan 2021 LIQ02 Statement of affairs
15 Jan 2021 600 Appointment of a voluntary liquidator
15 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-11
07 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 TM01 Termination of appointment of Glen Michael Gatty as a director on 30 September 2020
19 Nov 2020 RM01 Appointment of receiver or manager
19 Feb 2020 MR04 Satisfaction of charge 116989490002 in full
19 Feb 2020 MR04 Satisfaction of charge 116989490001 in full
19 Feb 2020 MR04 Satisfaction of charge 116989490003 in full
17 Feb 2020 CS01 Confirmation statement made on 26 November 2019 with updates
26 Sep 2019 MR01 Registration of charge 116989490004, created on 13 September 2019
26 Sep 2019 MR01 Registration of charge 116989490005, created on 13 September 2019
26 Sep 2019 MR01 Registration of charge 116989490006, created on 13 September 2019
27 Feb 2019 AP01 Appointment of Mr Glen Michael Gatty as a director on 19 February 2019
26 Feb 2019 TM01 Termination of appointment of Glen Michael Gatty as a director on 19 February 2019
25 Feb 2019 PSC02 Notification of L & Uk Property Group Limited as a person with significant control on 19 February 2019
25 Feb 2019 PSC05 Change of details for Guildhouse Uk Limited as a person with significant control on 19 February 2019
25 Feb 2019 AP01 Appointment of Mr Alastair Stephen Gaskin as a director on 19 February 2019
25 Feb 2019 AP01 Appointment of Mr Michael John Stares as a director on 19 February 2019