Advanced company searchLink opens in new window

MACKENZIE JAMES LIMITED

Company number 06020547

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 DS01 Application to strike the company off the register
20 Mar 2012 AD01 Registered office address changed from 11 Hurstbourne Avenue Christchurch Bournemouth BH23 4RQ on 20 March 2012
04 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
30 Jan 2011 CH01 Director's details changed for Timothy Raymond Connellan on 30 January 2011
30 Jan 2011 TM02 Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Mar 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
03 Mar 2010 AD01 Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 3 March 2010
09 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Feb 2009 363a Return made up to 06/12/08; no change of members
19 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
11 Jan 2008 363a Return made up to 06/12/07; full list of members
19 Dec 2007 288c Director's particulars changed
28 Jun 2007 225 Accounting reference date extended from 31/12/07 to 30/04/08
27 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-re des of shares 16/04/07
27 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2007 MA Memorandum and Articles of Association
23 Mar 2007 88(2)R Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100
21 Mar 2007 288b Director resigned