Advanced company searchLink opens in new window

MACER CRICKET LIMITED

Company number 09723438

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 AD01 Registered office address changed from 8 Upland Rise Westbury Wiltshire BA13 3HW United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 8 April 2020
01 Apr 2020 LIQ02 Statement of affairs
01 Apr 2020 600 Appointment of a voluntary liquidator
01 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
03 Mar 2019 AP01 Appointment of Mr Lee Francis Dixon as a director on 3 March 2019
03 Mar 2019 PSC04 Change of details for Mr Michael Stuart Coles as a person with significant control on 3 March 2019
03 Mar 2019 AP01 Appointment of Mr Michael James Beel as a director on 3 March 2019
20 Feb 2019 PSC07 Cessation of Daniel Martin Chard as a person with significant control on 20 February 2019
20 Feb 2019 PSC04 Change of details for Mr Michael Stuart Coles as a person with significant control on 20 February 2019
20 Feb 2019 TM01 Termination of appointment of Daniel Martin Chard as a director on 20 February 2019
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 December 2016
26 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
13 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 Mar 2016 TM01 Termination of appointment of Ashur Morris as a director on 2 March 2016
24 Nov 2015 AP01 Appointment of Ashur Morris as a director on 1 October 2015
08 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-08
  • GBP 4,000