Advanced company searchLink opens in new window

MAPLE ENVIRONMENTAL PROPERTY SERVICES LTD

Company number 06467025

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
30 Mar 2010 TM02 Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary
30 Mar 2010 CH04 Secretary's details changed for Dyer & Co Secretarial Services Limited on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Phil Heather on 1 October 2009
14 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Dec 2009 AP04 Appointment of Povey Little Secretaries Limited as a secretary
10 Dec 2009 AD01 Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 December 2009
14 Sep 2009 288b Appointment Terminated Director glenn mckenzie
22 May 2009 DISS40 Compulsory strike-off action has been discontinued
21 May 2009 363a Return made up to 08/01/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2008 CERTNM Company name changed maple environmental services LTD\certificate issued on 21/04/08
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Secretary resigned
08 Jan 2008 NEWINC Incorporation