Advanced company searchLink opens in new window

MAC'ANTS SUPPLIES LIMITED

Company number 01507375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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