Advanced company searchLink opens in new window

MACLEAR LIMITED

Company number 06253650

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)
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
  • GBP 2
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