Advanced company searchLink opens in new window

MACBOTH LIMITED

Company number 04615072

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2010 DS01 Application to strike the company off the register
02 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
26 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 11/12/08; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Apr 2008 363a Return made up to 11/12/07; full list of members
10 Apr 2008 288c Director's Change of Particulars / john mcintosh / 01/06/2007 / HouseName/Number was: , now: smiths farm; Street was: 1 hever close, now: yardley road; Post Town was: rushden, now: olney; Region was: northamptonshire, now: buckinghamshire; Post Code was: NN10 0TP, now: MK46 5EH; Country was: , now: united kingdom
10 Apr 2008 288a Secretary appointed mrs susan mcintosh
10 Apr 2008 288b Appointment Terminated Secretary richard barrow
20 Feb 2008 287 Registered office changed on 20/02/08 from: 8 hamblyn court rushden northampshire NN10 0RU
14 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 11/12/06; full list of members
09 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Dec 2005 363a Return made up to 11/12/05; full list of members
13 Dec 2005 288c Director's particulars changed
22 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
11 Apr 2005 88(2)R Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
01 Feb 2005 363s Return made up to 11/12/04; full list of members
11 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
31 Mar 2004 363s Return made up to 11/12/03; full list of members
31 Mar 2004 363(288) Director's particulars changed
31 Mar 2004 363(287) Registered office changed on 31/03/04
24 Oct 2003 395 Particulars of mortgage/charge