About

Registered Number: 05301288
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 35 Kingsway, Kirkby In Ashfield, Nottinghamshire, NG17 7DR

 

Founded in 2004, Mayflower Developments Group Ltd have registered office in Kirkby In Ashfield, Nottinghamshire, it's status is listed as "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 September 2015
3.6 - Abstract of receipt and payments in receivership 09 June 2015
RM02 - N/A 09 June 2015
AR01 - Annual Return 15 December 2014
RM02 - N/A 31 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 29 September 2014
3.6 - Abstract of receipt and payments in receivership 02 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 September 2013
RM01 - N/A 20 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 December 2011
AA01 - Change of accounting reference date 02 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
225 - Change of Accounting Reference Date 24 October 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
123 - Notice of increase in nominal capital 11 August 2007
128(1) - Statement of rights attached to allotted shares 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
MEM/ARTS - N/A 12 September 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
CERTNM - Change of name certificate 01 June 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 21 December 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 March 2007 Outstanding

N/A

Legal charge 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.