- Company Overview for MACKIE ROOFING LIMITED (02669921)
- Filing history for MACKIE ROOFING LIMITED (02669921)
- People for MACKIE ROOFING LIMITED (02669921)
- More for MACKIE ROOFING LIMITED (02669921)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
20 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Mr Bruce Mackie on 26 September 2023 | |
26 Sep 2023 | CH03 | Secretary's details changed for Jane Deborah Mackie on 26 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Bruce Mackie as a person with significant control on 26 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from Top Floor 221 High Street Epping Essex CM16 4BL England to Station House North Street Havant Hampshire PO9 1QU on 26 September 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
19 Oct 2020 | PSC04 | Change of details for Mr Bruce Mackie as a person with significant control on 19 October 2020 | |
15 Sep 2020 | PSC01 | Notification of Bruce Mackie as a person with significant control on 1 January 2020 | |
15 Sep 2020 | PSC07 | Cessation of Jane Deborah Mackie as a person with significant control on 1 January 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Jane Deborah Mackie on 24 August 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mrs Jane Deborah Mackie as a person with significant control on 24 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Bruce Mackie on 24 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Top Floor 221 High Street Epping Essex CM16 4BL on 12 August 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mrs Jane Deborah Mackie as a person with significant control on 22 June 2020 |