- 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) |
---|---|---|---|
20 Sep 2017 | AD01 | Registered office address changed from Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England to Fox Cottage Smeeth Ashford Kent TN25 6SA on 20 September 2017 | |
09 Aug 2017 | PSC01 | Notification of Akexander Macleod as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Aug 2017 | RT01 | Administrative restoration application | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | CH01 | Director's details changed for Mr Alexander James Macleod on 9 January 2010 | |
16 Jan 2017 | AD01 | Registered office address changed from Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP to Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP on 16 January 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
04 Nov 2015 | AD01 | Registered office address changed from 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England to Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP on 4 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Alexander James Macleod on 1 October 2014 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 1 Harestone Drive Caterham Surrey CR3 6HX to 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP on 15 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Alexander James Macleod on 7 September 2013 | |
06 Feb 2013 | TM01 | Termination of appointment of John Macleod as a director | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
20 Jun 2012 | AP01 | Appointment of Mr John James Macleod as a director | |
20 Jun 2012 | AD01 | Registered office address changed from 5 the Limes 118 Mulgrave Road Surrey Sutton SM2 6JP England on 20 June 2012 |