- Company Overview for MACLEAR LIMITED (06253650)
- Filing history for MACLEAR LIMITED (06253650)
- People for MACLEAR LIMITED (06253650)
- More for MACLEAR LIMITED (06253650)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2012 | DS01 | Application to strike the company off the register | |
22 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
12 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Aleksandra Jacunska on 1 October 2010 | |
17 Feb 2011 | AD01 | Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 17 February 2011 | |
30 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Mertin Surrey SW19 2RL on 20 September 2010 | |
28 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 May 2010 | TM02 | Termination of appointment of Hillier & Co as a secretary | |
28 May 2010 | TM01 | Termination of appointment of James Maclear as a director | |
15 Feb 2010 | AP01 | Appointment of Aleksandra Jacunska as a director | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 4 addison park mansions richmond way london W14 0AB | |
03 Jul 2009 | 190 | Location of debenture register | |
03 Jul 2009 | 353 | Location of register of members | |
02 Jul 2009 | 288c | Director's Change of Particulars / james maclear / 01/06/2008 / HouseName/Number was: , now: 5A; Street was: 4 addison park mansions, now: riverside business park; Area was: richmond way, now: 16 lyon road; Post Town was: london, now: merton; Region was: , now: surrey; Post Code was: W14 0AB, now: SW19 2RL | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
31 Oct 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ | |
07 Jun 2007 | 288a | New director appointed |