MAES ECP NO.1 LIMITED: Filings

  • Overview

    Company NameMAES ECP NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02165066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MAES ECP NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018

    2 pagesTM02

    Termination of appointment of Richard William Bird as a director on Sep 29, 2017

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jul 18, 2017

    8 pagesLIQ03

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016

    2 pagesTM01

    Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016

    2 pagesTM01

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Mr Richard William Bird as a director on Jun 14, 2016

    2 pagesAP01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2015

    6 pagesAA

    Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015

    2 pagesCH01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2014

    8 pagesAA

    Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015

    1 pagesTM01

    Auditor's resignation

    5 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0