- Company Overview for MARKENDALE MACHINERY LIMITED (02348173)
- Filing history for MARKENDALE MACHINERY LIMITED (02348173)
- People for MARKENDALE MACHINERY LIMITED (02348173)
- Charges for MARKENDALE MACHINERY LIMITED (02348173)
- Insolvency for MARKENDALE MACHINERY LIMITED (02348173)
- More for MARKENDALE MACHINERY LIMITED (02348173)
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) |
---|---|---|---|
21 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 8 August 2023 | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
03 Aug 2021 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 3 August 2021 | |
03 Aug 2021 | LIQ01 | Declaration of solvency | |
03 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/07/2016 | |
24 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
14 Sep 2017 | PSC04 | Change of details for Mrs Elizabeth Johnson as a person with significant control on 27 July 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Sep 2016 | CS01 |
Confirmation statement made on 27 July 2016 with updates
|
|
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 |