Advanced company searchLink opens in new window

MAYVILLE LIMITED

Company number NI040264

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2019 4.69(NI) Statement of receipts and payments to 16 October 2019
24 Oct 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
26 Oct 2018 AD01 Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to 27 College Gardens Belfast BT9 6BS on 26 October 2018
26 Oct 2018 4.71(NI) Declaration of solvency
26 Oct 2018 VL1 Appointment of a liquidator
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 PSC05 Change of details for Me Investments Limited as a person with significant control on 17 May 2017
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
07 Jun 2017 AA Accounts for a small company made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
02 Mar 2017 TM01 Termination of appointment of Stephen Hugh Flannery as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Dylan Patrick Lindsay as a director on 2 March 2017
15 Feb 2017 MR04 Satisfaction of charge NI0402640011 in full
09 Feb 2017 MR01 Registration of charge NI0402640012, created on 8 February 2017
09 Feb 2017 MR01 Registration of charge NI0402640013, created on 8 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/04/2016
13 Apr 2016 MR01 Registration of charge NI0402640011, created on 4 April 2016
31 Mar 2016 AP01 Appointment of Dylan Patrick Lindsay as a director on 31 March 2016
29 Mar 2016 MR04 Satisfaction of charge 4 in full
25 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 350,000