MAYTON WOOD ENERGY LIMITED - 32 BOOTH STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2022-11-16 View Report
Insolvency. Brought down date: 2022-10-11. 2022-11-14 View Report
Address. Change date: 2021-11-03. New address: C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Old address: First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ. 2021-11-03 View Report
Resolution. Description: Resolutions. 2021-11-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type full. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-07-14 View Report
Officers. Appointment date: 2019-04-23. Officer name: Mr Keith Alan Reid. 2019-04-26 View Report
Officers. Officer name: Michael Damien Holton. Termination date: 2019-03-01. 2019-03-15 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Officers. Appointment date: 2016-12-08. Officer name: James Huxley Milne. 2017-01-04 View Report
Officers. Termination date: 2016-12-08. Officer name: Steven Neville Hardman. 2017-01-03 View Report
Officers. Termination date: 2016-12-08. Officer name: Thomas Edward Hinton. 2017-01-03 View Report
Officers. Termination date: 2016-12-08. Officer name: Eric Philippe Marianne Machiels. 2017-01-03 View Report
Officers. Termination date: 2016-12-08. Officer name: Paul Jonathan Gregson. 2016-12-22 View Report
Officers. Appointment date: 2016-12-08. Officer name: Michael Holton. 2016-12-22 View Report
Accounts. Accounts type full. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Officers. Officer name: Dr Eric Philippe Marianne Machiels. Change date: 2016-03-22. 2016-04-22 View Report
Officers. Officer name: Jacqueline Long. Appointment date: 2015-12-30. 2016-01-14 View Report
Officers. Termination date: 2015-12-30. Officer name: Karen Lorraine Atterbury. 2016-01-14 View Report
Officers. Termination date: 2015-11-12. Officer name: Gordon Alexander Boyd. 2015-11-24 View Report
Officers. Appointment date: 2015-10-28. Officer name: Thomas Edward Hinton. 2015-11-24 View Report
Officers. Termination date: 2015-09-18. Officer name: Graham Ferguson Bisset. 2015-09-24 View Report
Officers. Appointment date: 2015-09-18. Officer name: Karen Lorraine Atterbury. 2015-09-24 View Report
Accounts. Accounts type full. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Officer name: Stephen Shane Pickering. Appointment date: 2015-05-13. 2015-05-29 View Report
Officers. Officer name: Stewart Charles Gibbins. Termination date: 2015-04-30. 2015-05-05 View Report
Officers. Officer name: Graham Ferguson Bisset. Appointment date: 2015-01-19. 2015-01-30 View Report
Officers. Officer name: Samantha Jane Calder. Termination date: 2014-12-18. 2015-01-29 View Report
Accounts. Accounts type full. 2014-12-05 View Report
Officers. Change date: 2014-12-04. Officer name: Mr Stewart Charles Gibbins. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type full. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2013-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-09-21 View Report
Incorporation. Memorandum articles. 2012-09-20 View Report
Resolution. Description: Resolutions. 2012-09-20 View Report
Change of constitution. Statement of companys objects. 2012-09-20 View Report
Capital. Capital name of class of shares. 2012-09-20 View Report