Advanced company searchLink opens in new window

MACCO ORGANIQUES LIMITED

Company number 04884908

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 23 January 2023
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-24
03 Feb 2022 AD01 Registered office address changed from C/O Lallemand Animal Nutrition Uk Limited Spring Lane North Malvern Link Worcestershire WR14 1BU to 10 Fleet Place London EC4M 7QS on 3 February 2022
03 Feb 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 LIQ01 Declaration of solvency
15 Oct 2021 AA Group of companies' accounts made up to 31 January 2021
16 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
02 Feb 2021 AA Group of companies' accounts made up to 31 January 2020
23 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
31 Jan 2020 AP03 Appointment of Mrs Claire Elaine Fontana as a secretary on 31 January 2020
31 Jan 2020 TM02 Termination of appointment of Timothy Nigel Nelson as a secretary on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Timothy Nigel Nelson as a director on 31 January 2020
05 Nov 2019 AA Group of companies' accounts made up to 31 January 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Oct 2018 AA Full accounts made up to 31 January 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Oct 2017 AA Full accounts made up to 31 January 2017
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Nov 2016 CH01 Director's details changed for Mrs Claire Elaine Fontana on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Mr Francois Leblanc on 11 November 2016