-
MAUER INSTALLATIONS LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 10709101
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2-3 Winckley Court Chapel Street
- Preston
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK
Management
- Managing Directors
- RATCLIFF, Richard Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-04
- Age Of Company 2017-04-04 7 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Daniel Adam Jay
- Richard Matthew Ratcliff
- Daniel Adam Jay
- Richard Matthew Ratcliff
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-05-15
- Last Date: 2020-04-03
-
MAUER INSTALLATIONS LIMITED Company Description
- MAUER INSTALLATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10709101. Its current trading status is "live". It was registered 2017-04-04. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2020-06-30.It can be contacted at 2-3 Winckley Court Chapel Street .
Get MAUER INSTALLATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mauer Installations Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
- 2017-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAUER INSTALLATIONS 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 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-06-15) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-13) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-08-16) - 600
-
liquidation-voluntary-appointment-of-liquidator (2021-05-06) - 600
-
resolution (2021-05-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
liquidation-voluntary-statement-of-affairs (2021-05-06) - LIQ02
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-14) - LIQ10
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-16) - TM01
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
termination-director-company-with-name-termination-date (2020-09-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-03-24) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-06-17) - AA01
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-06-08) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-04-04) - NEWINC