Advanced company searchLink opens in new window

MAC CONTRACTING (MIDLANDS) LTD

Company number 07064056

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
10 Jun 2014 TM01 Termination of appointment of Marcus Clay as a director
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014
09 Apr 2014 AP01 Appointment of Mr Marcus Andrew Clay as a director
08 Jan 2014 AP01 Appointment of Mr Stephen Lunn as a director
08 Jan 2014 TM01 Termination of appointment of Louise Clay as a director
08 Jan 2014 AD01 Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 8 January 2014
07 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 CH01 Director's details changed for Mrs Louise Clay on 8 November 2011
03 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
13 May 2010 AP01 Appointment of Mrs Louise Clay as a director
13 May 2010 TM01 Termination of appointment of Marcus Clay as a director
26 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
02 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)