Advanced company searchLink opens in new window

MACLEOD MCCULLOCH LIMITED

Company number 07120704

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)
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