- Company Overview for MACOB LLANDEILO LIMITED (05425930)
- Filing history for MACOB LLANDEILO LIMITED (05425930)
- People for MACOB LLANDEILO LIMITED (05425930)
- Charges for MACOB LLANDEILO LIMITED (05425930)
- More for MACOB LLANDEILO LIMITED (05425930)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Jun 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
21 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
20 Apr 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
19 Apr 2012 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
19 Apr 2012 | CH03 | Secretary's details changed for David Michael Walters on 15 March 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Ty Atebion, Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 4 April 2011 | |
23 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
30 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
08 Jul 2009 | 288c | Secretary's Change of Particulars / david walters / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 13 glynne street, now: waunlon; Area was: canton, now: newton porthcawl; Post Town was: cardiff, now: bridgend; Post Code was: CF11 9NS, now: CF36 5RT | |
30 Jun 2009 | 288a | Director appointed david michael walters | |
27 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
10 Mar 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
09 Dec 2008 | 288b | Appointment Terminated Director philip morgan | |
12 May 2008 | 363a | Return made up to 15/04/08; full list of members | |
06 May 2008 | 288c | Director's Change of Particulars / philip morgan / 06/05/2008 / Occupation was: chief executive, now: company director | |
11 Feb 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
02 Jan 2008 | 288c | Director's particulars changed |