About

Registered Number: 04226118
Date of Incorporation: 31/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Based in Bedfordshire, Maulden Properties Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Teresa 31 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 31 May 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
AA - Annual Accounts 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 May 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 21 October 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 10 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 12 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.