- Company Overview for MACALLEN IMPORTERS LIMITED (06938444)
- Filing history for MACALLEN IMPORTERS LIMITED (06938444)
- People for MACALLEN IMPORTERS LIMITED (06938444)
- Insolvency for MACALLEN IMPORTERS LIMITED (06938444)
- More for MACALLEN IMPORTERS LIMITED (06938444)
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 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2018 | |
26 Apr 2017 | AD01 | Registered office address changed from 32 the Tything Worcester WR1 1JL England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 26 April 2017 | |
24 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AD01 | Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN to 32 the Tything Worcester WR1 1JL on 24 February 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Richard Macdonald on 23 June 2014 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from , 60 Kings Walk, Gloucester, GL1 1LA to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 27 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Allen as a director | |
21 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders |