- Company Overview for MACAR DEVELOPMENTS (WR) LIMITED (11264391)
- Filing history for MACAR DEVELOPMENTS (WR) LIMITED (11264391)
- People for MACAR DEVELOPMENTS (WR) LIMITED (11264391)
- Charges for MACAR DEVELOPMENTS (WR) LIMITED (11264391)
- More for MACAR DEVELOPMENTS (WR) LIMITED (11264391)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2023 | MR04 | Satisfaction of charge 112643910001 in full | |
16 Aug 2023 | MR04 | Satisfaction of charge 112643910002 in full | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Alexander Ian Aitken Macdonald on 20 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey Epsom United Kingdom to City House Sutton Park Road Sutton SM1 2AE on 20 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | MR01 | Registration of charge 112643910002, created on 9 March 2021 | |
10 Mar 2021 | MR01 | Registration of charge 112643910001, created on 9 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | TM01 | Termination of appointment of Gary Macdonald as a director on 7 December 2020 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from C/O Tc Group Suite 9, Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey Epsom on 23 July 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Alexander Ian Aitken Macdonald on 9 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from Suite 9 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to C/O Tc Group Suite 9, Airport House Purley Way Croydon Surrey CR0 0XZ on 13 February 2020 | |
18 Jun 2019 | AP01 | Appointment of Gary Macdonald as a director on 22 May 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates |