Advanced company searchLink opens in new window

MACGREGOR ELECTRICAL LTD

Company number 08503595

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)
17 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
10 Aug 2022 AD01 Registered office address changed from 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
07 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
05 Jan 2018 LIQ02 Statement of affairs
17 Nov 2017 AD01 Registered office address changed from Oxford Chambers Oxford Road Guiseley LS20 9AT to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 November 2017
15 Nov 2017 600 Appointment of a voluntary liquidator
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-25
19 Oct 2017 AD01 Registered office address changed from 43 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PD to Oxford Chambers Oxford Road Guiseley LS20 9AT on 19 October 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)