Advanced company searchLink opens in new window

MACRITCHIE & PERKS HOMES LIMITED

Company number 09421279

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
06 Jun 2018 MR01 Registration of charge 094212790004, created on 29 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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