Advanced company searchLink opens in new window

MACEILE CARE MANAGEMENT LTD

Company number 06243474

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
06 Jul 2015 AD01 Registered office address changed from 2nd Floor [Cooke], Hillside House, 2-6 Friern Park London N12 9BT to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 July 2015
03 Jul 2015 4.20 Statement of affairs with form 4.19
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
14 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
13 May 2013 CH03 Secretary's details changed for Mrs Eileen Helen Emily Walker on 29 September 2012
13 May 2013 CH01 Director's details changed for George Pirrie Macalister on 29 September 2012
22 Feb 2013 TM01 Termination of appointment of Eileen Walker as a director
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mrs Eileen Helen Emily Walker on 1 January 2010
11 May 2009 363a Return made up to 10/05/09; full list of members