- Company Overview for S L MACLEAN LIMITED (08220348)
- Filing history for S L MACLEAN LIMITED (08220348)
- People for S L MACLEAN LIMITED (08220348)
- More for S L MACLEAN LIMITED (08220348)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
22 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
17 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Ms Susan Maclean on 1 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Susan Lorraine Maclean as a director on 1 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 1 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 1 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 30 Ryves Avenue Yateley Hampshire GU46 6FD on 27 July 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 May 2015 | CH01 | Director's details changed for Susan Lorraine Maclean on 30 April 2015 | |
18 Nov 2014 | AP04 | Appointment of Power Secretaries Limited as a secretary on 19 September 2012 | |
18 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
22 Sep 2014 | AD01 | Registered office address changed from 19 Gander Drive Basingstoke Hampshire RG24 9JR England to 8C High Street Southampton Hampshire SO14 2DH on 22 September 2014 | |
08 Aug 2014 | AP01 | Appointment of Ms Susan Maclean as a director on 19 September 2012 | |
08 Aug 2014 | AP04 | Appointment of Power Secretaries Limited as a secretary on 1 May 2014 |