- Company Overview for MACOB PROJECTS LIMITED (03503801)
- Filing history for MACOB PROJECTS LIMITED (03503801)
- People for MACOB PROJECTS LIMITED (03503801)
- Charges for MACOB PROJECTS LIMITED (03503801)
- Insolvency for MACOB PROJECTS LIMITED (03503801)
- More for MACOB PROJECTS LIMITED (03503801)
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) |
---|---|---|---|
14 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
13 Apr 2019 | MR05 | Part of the property or undertaking has been released from charge 2 | |
31 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2018 | |
15 Mar 2017 | 2.24B | Administrator's progress report to 6 February 2017 | |
28 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2017 | 2.24B | Administrator's progress report to 25 January 2017 | |
07 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Sep 2016 | 2.24B | Administrator's progress report to 25 July 2016 | |
12 Feb 2016 | 2.24B | Administrator's progress report to 25 January 2016 | |
12 Feb 2016 | 2.31B | Notice of extension of period of Administration | |
02 Nov 2015 | 2.24B | Administrator's progress report to 16 September 2015 | |
02 Jun 2015 | F2.18 | Notice of deemed approval of proposals | |
28 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
19 May 2015 | 2.17B | Statement of administrator's proposal | |
01 Apr 2015 | 2.12B | Appointment of an administrator | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 July 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Wayne Rees as a director | |
28 Feb 2014 | MR04 | Satisfaction of charge 6 in full |