Advanced company searchLink opens in new window

MAKO PROPERTY LIMITED

Company number 05591808

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)
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
  • GBP 1,000
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012