- Company Overview for MACCLESFIELD ROAD DEVELOPMENTS LIMITED (06679135)
- Filing history for MACCLESFIELD ROAD DEVELOPMENTS LIMITED (06679135)
- People for MACCLESFIELD ROAD DEVELOPMENTS LIMITED (06679135)
- More for MACCLESFIELD ROAD DEVELOPMENTS LIMITED (06679135)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2011 | DS01 | Application to strike the company off the register | |
01 Nov 2011 | TM02 | Termination of appointment of Philip William Davies as a secretary on 21 October 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Sainsburys Corporate Director Limited as a director on 21 October 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Jamie John Baker as a director on 20 September 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Geraint Jamie Cowen as a director on 20 September 2011 | |
22 Aug 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-22
|
|
12 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
27 May 2010 | AP01 | Appointment of Jamie John Baker as a director | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | CC04 | Statement of company's objects | |
13 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
29 Dec 2009 | AP01 | Appointment of Geraint Jamie Cowen as a director | |
03 Dec 2009 | AP03 | Appointment of Philip William Davies as a secretary | |
03 Dec 2009 | AP01 | Appointment of Richard Fleming as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Manoj Styche-Patel as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Blakelaw Director Services Limited as a director | |
03 Dec 2009 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 3 December 2009 | |
03 Dec 2009 | AP02 | Appointment of Sainsburys Corporate Director Limited as a director | |
26 Oct 2009 | CH01 | Director's details changed for Manoj Styche-Patel on 26 October 2009 | |
21 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
13 Nov 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 |