Advanced company searchLink opens in new window

MACKOY LIMITED

Company number 06126265

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)
08 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Michael Anthony Mayock on 17 December 2010
28 Feb 2011 CH03 Secretary's details changed for John Patrick Mayock on 17 December 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 23 February 2010
23 Mar 2010 CH03 Secretary's details changed for John Patrick Mayock on 27 November 2009
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 23/02/09; no change of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
23 Sep 2008 287 Registered office changed on 23/09/2008 from accounting innovations LIMITED, wessex house upper market street eastleigh SO50 9FD
02 Sep 2008 288c Director's change of particulars / michael mayock / 08/08/2008
28 Aug 2008 CERTNM Company name changed mackoy construction LIMITED\certificate issued on 29/08/08
18 Mar 2008 88(2) Capitals not rolled up
18 Mar 2008 363s Return made up to 23/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Secretary's particulars changed
27 Mar 2007 88(2)R Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100
27 Mar 2007 288a New secretary appointed
23 Feb 2007 288b Secretary resigned
23 Feb 2007 NEWINC Incorporation