Advanced company searchLink opens in new window

MACALISTER WHITE LIMITED

Company number 06695001

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
27 Sep 2013 AD01 Registered office address changed from 12 Cliff Street Ramsgate CT11 9HS on 27 September 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
30 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 September 2011
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/08/2012.
03 Oct 2011 TM02 Termination of appointment of Michael Kwatia as a secretary
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jun 2011 CH03 Secretary's details changed for Michael Gordon Kwatia on 10 June 2011
10 Jun 2011 TM01 Termination of appointment of Michael Kwatia as a director
03 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 September 2010
04 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2011.
04 Oct 2010 CH01 Director's details changed for Mr Darryl Kevin Vas on 11 September 2010
28 May 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Dec 2009 AP03 Appointment of Michael Gordon Kwatia as a secretary