- Company Overview for MAKO PROPERTY LIMITED (05591808)
- Filing history for MAKO PROPERTY LIMITED (05591808)
- People for MAKO PROPERTY LIMITED (05591808)
- Charges for MAKO PROPERTY LIMITED (05591808)
- Insolvency for MAKO PROPERTY LIMITED (05591808)
- More for MAKO PROPERTY LIMITED (05591808)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2020 | |
23 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2019 | |
24 Aug 2018 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Anthony Mcelvogue as a director on 14 January 2014 | |
10 Jul 2018 | TM01 | Termination of appointment of Angela Mcelvogue as a director on 14 January 2014 | |
10 Jul 2018 | TM02 | Termination of appointment of Anthony Mcelvogue as a secretary on 14 January 2014 | |
23 Aug 2017 | LIQ07 | Removal of liquidator by creditors | |
23 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2017 | AD01 | Registered office address changed from St James Building 70 Oxford Street Manchester M1 6HT to 82 King Street Manchester M2 4WQ on 26 July 2017 | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
15 Dec 2015 | 2.24B | Administrator's progress report to 30 October 2015 | |
30 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Sep 2015 | 2.24B | Administrator's progress report to 19 July 2015 | |
12 Feb 2015 | 2.24B | Administrator's progress report to 19 January 2015 | |
30 Jan 2015 | 2.31B | Notice of extension of period of Administration | |
21 Aug 2014 | 2.24B | Administrator's progress report to 19 July 2014 | |
02 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
14 Apr 2014 | F2.18 | Notice of deemed approval of proposals | |
18 Mar 2014 | 2.17B | Statement of administrator's proposal | |
10 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 10 March 2014 | |
05 Feb 2014 | 2.12B | Appointment of an administrator | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |