Advanced company searchLink opens in new window

MACAIR FMI LIMITED

Company number 02881696

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)
18 Sep 2024 MR04 Satisfaction of charge 028816960002 in full
19 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2023 AD01 Registered office address changed from Unit 11 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 December 2023
13 Dec 2023 600 Appointment of a voluntary liquidator
13 Dec 2023 LIQ02 Statement of affairs
13 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
20 Nov 2023 RP04TM01 Second filing for the termination of Gareth Edward Dillon as a director
02 Oct 2023 ANNOTATION Rectified The TM01 was removed from the public register on 13/02/2024 as it was factually inaccurate or is derived from something factually inaccurate.
02 Oct 2023 ANNOTATION Rectified The TM01 was removed from the public register on 13/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
02 Oct 2023 TM01 Termination of appointment of Paul Simon Clunn as a director on 3 August 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
04 Aug 2023 ANNOTATION Rectified The form AP01 was removed from the public register on 20/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
04 Aug 2023 TM01 Termination of appointment of Gareth Edward Dillon as a director on 3 August 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 20/11/2023.
30 Mar 2023 ANNOTATION Rectified The AP01 was removed from the public register on 13/02/2024 as it was factually inaccurate or is derived from something factually inaccurate.
30 Mar 2023 ANNOTATION Rectified The AP01 was removed from the public register on 01/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
27 Mar 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 19/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
27 Mar 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 19/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
22 Aug 2022 CH01 Director's details changed for Mr Sameer Rizvi on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Ms Iryna Dubylovska on 22 August 2022
22 Aug 2022 PSC05 Change of details for Rdcp Investments 2 Ltd as a person with significant control on 1 March 2022