Advanced company searchLink opens in new window

AP MAYNARD LTD

Company number 13679080

Filter by category

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)
25 Apr 2024 AA Micro company accounts made up to 5 April 2023
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
23 Feb 2024 AA01 Previous accounting period shortened from 31 October 2023 to 5 April 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 AA Micro company accounts made up to 31 October 2022
01 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with updates
01 Jun 2022 PSC07 Cessation of Nathan Thompson as a person with significant control on 7 February 2022
01 Jun 2022 PSC01 Notification of Lovene Matundan as a person with significant control on 7 February 2022
31 May 2022 TM01 Termination of appointment of Nathan Thompson as a director on 7 February 2022
31 May 2022 AP01 Appointment of Ms Lovene Matundan as a director on 7 February 2022
11 May 2022 AD01 Registered office address changed from 10 Scott Road Weston-Super-Mare BS23 3XH England to Suite 1a the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 11 May 2022
14 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted