Advanced company searchLink opens in new window

MACKLEY HOLDINGS LIMITED

Company number 03520987

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 30 August 2017
25 Aug 2017 LIQ01 Declaration of solvency
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Anthony Hamblin Mackley as a director on 5 February 2017
24 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Jan 2017 AP01 Appointment of Mr James Thomas Mackley as a director on 16 January 2017
09 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
23 May 2016 AP01 Appointment of Sally Weeden as a director on 18 May 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,212
29 Mar 2016 CH01 Director's details changed for Mr Anthony Hamblin Mackley on 29 March 2016
11 Mar 2016 TM01 Termination of appointment of John Francis Mackley as a director on 19 November 2015
11 Nov 2015 SH06 Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 12,212.00
11 Nov 2015 SH03 Purchase of own shares.
30 Jun 2015 AD02 Register inspection address has been changed from Office 7a Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR England to Amelia House Crescent Road Worthing West Sussex BN11 1QR
09 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
19 Mar 2015 SH06 Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 33,134.50
06 Mar 2015 SH03 Purchase of own shares.
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 33,134.5
11 Sep 2014 AUD Auditor's resignation
24 Jun 2014 AD02 Register inspection address has been changed
17 Jun 2014 TM01 Termination of appointment of Robert Pope as a director