- Company Overview for MACRITCHIE & PERKS HOMES LIMITED (09421279)
- Filing history for MACRITCHIE & PERKS HOMES LIMITED (09421279)
- People for MACRITCHIE & PERKS HOMES LIMITED (09421279)
- Charges for MACRITCHIE & PERKS HOMES LIMITED (09421279)
- Insolvency for MACRITCHIE & PERKS HOMES LIMITED (09421279)
- More for MACRITCHIE & PERKS HOMES LIMITED (09421279)
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) |
---|---|---|---|
12 Apr 2024 | RP09 | Address of officer Robert Macritchie changed to 09421279 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 April 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 09421279 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09421279 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2023 | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 13 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Church House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
29 Dec 2020 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AD01 | Registered office address changed from 61-67 Rectory Road Wivenhoe Colchester Essex CO7 9ES England to 4th Floor Church House Churchgate Bolton BL1 1HL on 23 December 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
17 Apr 2020 | MR01 | Registration of charge 094212790007, created on 15 April 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
28 Dec 2018 | MR01 | Registration of charge 094212790005, created on 24 December 2018 | |
28 Dec 2018 | MR01 | Registration of charge 094212790006, created on 24 December 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Jun 2018 | MR01 |
Registration of charge 094212790003, created on 29 May 2018
|
|
06 Jun 2018 | MR01 |
Registration of charge 094212790004, created on 29 May 2018
|
|
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Jul 2017 | MR01 | Registration of charge 094212790002, created on 3 July 2017 |