Advanced company searchLink opens in new window

MACCAC LIMITED

Company number 06325215

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2011 DS01 Application to strike the company off the register
15 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
02 Jul 2010 CH03 Secretary's details changed for Mrs Dawn Janette Collison on 1 October 2009
02 Jul 2010 CH01 Director's details changed for Mark Andrew Catton on 1 October 2009
02 Jul 2010 CH01 Director's details changed for Christine Anne Catton on 1 October 2009
23 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Jul 2009 363a Return made up to 01/07/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Jul 2008 363a Return made up to 24/07/08; full list of members
24 Jul 2008 190 Location of debenture register
24 Jul 2008 353 Location of register of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom
28 Apr 2008 287 Registered office changed on 28/04/2008 from 57/59 high road chilwell nottingham NG9 4AJ
23 Oct 2007 395 Particulars of mortgage/charge
11 Aug 2007 225 Accounting reference date extended from 31/07/08 to 31/08/08
26 Jul 2007 NEWINC Incorporation