- Company Overview for MACONSTONE LIMITED (07284956)
- Filing history for MACONSTONE LIMITED (07284956)
- People for MACONSTONE LIMITED (07284956)
- Charges for MACONSTONE LIMITED (07284956)
- Insolvency for MACONSTONE LIMITED (07284956)
- More for MACONSTONE LIMITED (07284956)
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) |
---|---|---|---|
29 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
15 Aug 2019 | MR04 | Satisfaction of charge 072849560002 in full | |
15 Aug 2019 | MR04 | Satisfaction of charge 072849560001 in full | |
15 Aug 2019 | MR04 | Satisfaction of charge 072849560003 in full | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | MR01 | Registration of charge 072849560002, created on 2 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 072849560001, created on 2 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 072849560003, created on 2 December 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Margaret Myfanwy Hope as a director on 26 May 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Benjamin Hugh Lamont as a director on 26 May 2016 |