SOUTHERN MAZE FACADES LIMITED

Turnpike House Turnpike House, Leigh-On-Sea, SS9 2UA, Essex, United Kingdom
StatusDISSOLVED
Company No.06011810
CategoryPrivate Limited Company
Incorporated28 Nov 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution04 Mar 2013
Years11 years, 4 months, 2 days

SUMMARY

SOUTHERN MAZE FACADES LIMITED is an dissolved private limited company with number 06011810. It was incorporated 17 years, 7 months, 8 days ago, on 28 November 2006 and it was dissolved 11 years, 4 months, 2 days ago, on 04 March 2013. The company address is Turnpike House Turnpike House, Leigh-on-sea, SS9 2UA, Essex, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Dec 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jun 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Mr Lee Stuart Waghorn

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark munns

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/06-01/12/06 gbp si 999@1=999 gbp ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from nexus house, 2 cray road sidcup kent DA14 5DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DES HERRMANN CONDENSATE LIMITED

5 QUARR APARTMENTS,SWANAGE,BH19 1AP

Number:08705471
Status:LIQUIDATION
Category:Private Limited Company

DIVA (MUSIC) LTD.

11 PORTLAND ROAD,AYRSHIRE,KA1 2BT

Number:SC243714
Status:ACTIVE
Category:Private Limited Company

FOREMOT LTD

368 GREENFORD AVENUE,LONDON,W7 3DA

Number:09047341
Status:ACTIVE
Category:Private Limited Company

L & E CONSTRUCTION LTD

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11639843
Status:ACTIVE
Category:Private Limited Company

MELLIASE LTD

SUITE 2.4,BURY,BL9 0DH

Number:11182231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP05278R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source