- Company Overview for MACSON PROPERTIES LIMITED (04530685)
- Filing history for MACSON PROPERTIES LIMITED (04530685)
- People for MACSON PROPERTIES LIMITED (04530685)
- More for MACSON PROPERTIES LIMITED (04530685)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2015 | AD01 | Registered office address changed from 3 High Street Cheslyn Hay Walsall West Midlands WS6 7AB England to Sterling House 97 Lichfield Street Tamworth B79 7QF on 28 May 2015 | |
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | TM01 | Termination of appointment of Joseph Hodson as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Pauline Mackay as a director | |
03 Dec 2013 | TM02 | Termination of appointment of Pauline Mackay as a secretary | |
27 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
09 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from New House Kingswood Albrighton Wolverhampton WV7 3AQ England on 25 February 2013 | |
08 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Dec 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-12-16
|
|
20 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Joseph Douglas Hodson on 10 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Richmond House Wulfruna Gardens Finchfield Wolverhampton WV3 9HZ on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Ms Pauline Mackay on 10 September 2011 | |
19 Sep 2011 | CH03 | Secretary's details changed for Mrs Pauline Mackay on 10 September 2011 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Joseph Douglas Hodson on 10 September 2010 | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off |