Advanced company searchLink opens in new window

MAC RESIN FLOORING LIMITED

Company number 08645963

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
13 Sep 2019 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA to Studio 149, the Light Box 111 Power Road London W4 5PY on 13 September 2019
22 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
18 Apr 2017 CH01 Director's details changed for Mr Michael Mcsweeney on 10 April 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
21 Oct 2013 AP01 Appointment of Mr Richard Watters as a director