Advanced company searchLink opens in new window

MACEY CONSULTANCY LIMITED

Company number 05950416

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)
07 Jan 2015 MR01 Registration of charge 059504160001, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
05 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Mar 2011 CH04 Secretary's details changed for G.C Secretarial Services Limited on 29 September 2010
29 Mar 2011 CH01 Director's details changed for Beverley June Hampton on 29 September 2010
29 Mar 2011 CH01 Director's details changed for Bernard Roy Hampton on 29 September 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
13 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2009 363a Return made up to 29/09/08; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2008 288a Secretary appointed G.c secretarial services LIMITED
03 Nov 2008 287 Registered office changed on 03/11/2008 from somers, mounts hill benenden kent TN17 4ET