- Company Overview for MACLEOD MCCULLOCH LIMITED (07120704)
- Filing history for MACLEOD MCCULLOCH LIMITED (07120704)
- People for MACLEOD MCCULLOCH LIMITED (07120704)
- More for MACLEOD MCCULLOCH LIMITED (07120704)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mrs Claire Emma Macleod on 31 May 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Alexander James Macleod on 31 May 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Alexander James Macleod on 11 April 2018 | |
05 Apr 2018 | PSC01 | Notification of Claire Emma Macleod as a person with significant control on 26 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mrs Claire Emma Macleod as a director on 26 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Flat 5, the Limes 118 Mulgrave Road Sutton SM2 6JP England to Fox Cottage Church Road Ashford Kent TN25 6SA on 22 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from Fox Cottage Smeeth Ashford Kent TN25 6SA to Flat 5, the Limes 118 Mulgrave Road Sutton SM2 6JP on 16 March 2018 | |
07 Mar 2018 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | AD01 | Registered office address changed from Fox Cottage Smeeth Ashford Kent TN25 6SA to Fox Cottage Smeeth Ashford Kent TN25 6SA on 20 September 2017 |