- Company Overview for J & M MACEY LIMITED (04326449)
- Filing history for J & M MACEY LIMITED (04326449)
- People for J & M MACEY LIMITED (04326449)
- Charges for J & M MACEY LIMITED (04326449)
- More for J & M MACEY LIMITED (04326449)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
08 Oct 2018 | CERTNM |
Company name changed axent LIMITED\certificate issued on 08/10/18
|
|
08 Oct 2018 | CONNOT | Change of name notice | |
02 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Maureen Carol Macey on 13 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for John Robert Macey on 13 January 2015 | |
14 Jan 2015 | CH03 | Secretary's details changed for Maureen Carol Macey on 13 January 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from 21 Albany Park Cabot Lane Poole Dorset BH17 7BX to 6 Benridge Business Park Holyrood Close Poole Dorset BH17 7BD on 23 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |