Advanced company searchLink opens in new window

MACARONI HOLDINGS LTD

Company number 09464527

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
20 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 AD01 Registered office address changed from Unit 12 Oak Tree Business Park Ashford Kent TN24 0SY United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 8 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 LIQ02 Statement of affairs
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Nov 2016 AD01 Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN England to Unit 12 Oak Tree Business Park Ashford Kent TN24 0SY on 9 November 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
28 Oct 2015 AD01 Registered office address changed from Suite 2020 Suite 2020, Letraset Building, Wotton Road, Ashford Kent TN23 6FL United Kingdom to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015
25 Sep 2015 AD01 Registered office address changed from Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL England to Suite 2020 Suite 2020, Letraset Building, Wotton Road, Ashford Kent TN23 6FL on 25 September 2015
05 Aug 2015 AD01 Registered office address changed from 3 the Oast Cottage the Street Woodnesborough Sandwich Kent CT13 0NH United Kingdom to Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL on 5 August 2015
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 1