Advanced company searchLink opens in new window

MACCLESFIELD ROAD DEVELOPMENTS LIMITED

Company number 06679135

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
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