- Company Overview for MACKNEY CONSULTING LIMITED (05322228)
- Filing history for MACKNEY CONSULTING LIMITED (05322228)
- People for MACKNEY CONSULTING LIMITED (05322228)
- Charges for MACKNEY CONSULTING LIMITED (05322228)
- More for MACKNEY CONSULTING LIMITED (05322228)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2023 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
04 Jan 2023 | PSC04 | Change of details for Mrs Caroline Jean Jones as a person with significant control on 24 July 2022 | |
04 Jan 2023 | PSC07 | Cessation of Timothy Robert Jones as a person with significant control on 24 July 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Timothy Robert Jones as a director on 24 July 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL on 11 January 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Timothy Robert Jones on 3 January 2019 | |
26 Nov 2018 | AD01 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |