Advanced company searchLink opens in new window

MACKENZIE WRIGHT LIMITED

Company number 08409416

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 CH01 Director's details changed for Miss Lucy Katherine Wright on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Miss Anna Catherine Mackenzie on 14 September 2016
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Sep 2016 CH01 Director's details changed for Miss Anna Catherine Mackenzie on 14 September 2016
09 Mar 2016 AD02 Register inspection address has been changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ
08 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 May 2015 AD03 Register(s) moved to registered inspection location Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
28 May 2015 AD02 Register inspection address has been changed to Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
27 May 2015 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to International House, 1-6 Yarmouth Place London W1J 7BU on 27 May 2015
21 Apr 2015 AP01 Appointment of Mr Donald William Mackenzie as a director on 1 April 2015
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 90
03 Feb 2015 AP01 Appointment of Mr Neil Harper Burchell as a director on 2 February 2015
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 90
05 Mar 2014 CH01 Director's details changed for Miss Anna Catherine Mackenzie on 19 February 2014
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)