- Company Overview for MACKLEY HOLDINGS LIMITED (03520987)
- Filing history for MACKLEY HOLDINGS LIMITED (03520987)
- People for MACKLEY HOLDINGS LIMITED (03520987)
- Insolvency for MACKLEY HOLDINGS LIMITED (03520987)
- More for MACKLEY HOLDINGS LIMITED (03520987)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |