- Company Overview for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- Filing history for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- People for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- Charges for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- More for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
28 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 6 | |
20 Apr 2017 | MR04 | Satisfaction of charge 9 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
20 Apr 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 8 | |
10 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Andrew David Blair on 6 April 2016 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
Statement of capital on 2014-03-11
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from , Macclesfield Motor Bodies the Brushes Sheffield Road, Sheepbridge, Chesterfield, Derbyshire, S41 9ED on 20 March 2013 |