-
MAYPOLE ENERGY LIMITED - City Mills Peel Street, Morley, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08175906
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- City Mills Peel Street
- Morley
- Leeds
- West Yorkshire
- LS27 8QL City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL UK
Management
- Managing Directors
- DAVIES, Jeffrey Paul
- PASSFIELD, Helen
- PASSFIELD, Justin Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-10
- Age Of Company 2012-08-10 12 years
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-05-10
- Last Date:
- Annual Return
- Due Date: 2016-08-24
- Last Date:
-
MAYPOLE ENERGY LIMITED Company Description
- MAYPOLE ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 08175906. Its current trading status is "live". It was registered 2012-08-10. It has 3 directors It can be contacted at City Mills Peel Street .
Get MAYPOLE ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maypole Energy Limited - City Mills Peel Street, Morley, Leeds, West Yorkshire, United Kingdom
- 2012-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAYPOLE ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-01) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-17) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-05) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-12-22) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-12-29) - 4.68
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-11-12) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2013-11-12) - 600
-
resolution (2013-11-12) - RESOLUTIONS
-
resolution (2013-10-08) - RESOLUTIONS
-
termination-director-company-with-name (2013-08-27) - TM01
-
appoint-person-director-company-with-name (2013-05-02) - AP01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-21) - AD01
-
incorporation-company (2012-08-10) - NEWINC
-
legacy (2012-09-15) - MG01