Advanced company searchLink opens in new window

MACGAMES LIMITED

Company number 06100533

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
31 Jan 2011 CERTNM Company name changed gh luton LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
25 Jan 2011 CONNOT Change of name notice
07 Dec 2010 AP01 Appointment of Mr Oliver William Austin as a director
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,000
07 Dec 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
07 Dec 2010 TM02 Termination of appointment of David Barber as a secretary
07 Dec 2010 AP03 Appointment of Mrs Dorothy Marion Bosomworth as a secretary
07 Dec 2010 TM01 Termination of appointment of Nigel Taee as a director
07 Dec 2010 TM01 Termination of appointment of Christopher Taee as a director
07 Dec 2010 TM01 Termination of appointment of Peter Copley as a director
07 Dec 2010 AD01 Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 7 December 2010
19 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders