Advanced company searchLink opens in new window

MISS MACKENZIE LTD

Company number 08506008

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 30 Allendale Road Loughborough Leicestershire LE11 2HY to Lan Lash Dryslwyn Carmarthen Dyfed SA32 8BA on 13 June 2016
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
09 Dec 2014 AD01 Registered office address changed from Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH to 30 Allendale Road Loughborough Leicestershire LE11 2HY on 9 December 2014
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
12 Nov 2013 TM01 Termination of appointment of Ross Edwards as a director
27 Aug 2013 CERTNM Company name changed bgh media LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted