- Company Overview for MAC'ANTS SUPPLIES LIMITED (01507375)
- Filing history for MAC'ANTS SUPPLIES LIMITED (01507375)
- People for MAC'ANTS SUPPLIES LIMITED (01507375)
- Charges for MAC'ANTS SUPPLIES LIMITED (01507375)
- More for MAC'ANTS SUPPLIES LIMITED (01507375)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2015 | DS01 | Application to strike the company off the register | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Oct 2014 | AP01 | Appointment of Neal David Crisford as a director on 9 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 | |
22 Sep 2014 | AP03 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Todwick Road Dinnington Nr Sheffield South Yorkshire S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 August 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Elaine Denise Lutkin on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for George Anthony Lutkin on 12 January 2010 | |
28 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |