Advanced company searchLink opens in new window

MACEV LTD

Company number 11436762

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AA Micro company accounts made up to 30 November 2020
09 Mar 2021 AAMD Amended micro company accounts made up to 30 November 2019
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
15 Dec 2020 TM01 Termination of appointment of Stephen Garth Wilfred Mahood as a director on 14 December 2020
13 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 2 July 2020
12 Nov 2020 PSC07 Cessation of John Allen as a person with significant control on 19 July 2020
12 Nov 2020 TM01 Termination of appointment of John Allen as a director on 19 July 2020
12 Nov 2020 PSC01 Notification of Robert Ian Templeton as a person with significant control on 19 July 2020
23 Oct 2020 AP01 Appointment of Mr Stephen Garth Wilfred Mahood as a director on 23 October 2020
19 Aug 2020 AP01 Appointment of Mr Robert Ian Templeton as a director on 19 July 2020
27 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2020
23 Jul 2020 PSC07 Cessation of Robert Ian Templeton as a person with significant control on 20 July 2020
23 Jul 2020 PSC01 Notification of John Allen as a person with significant control on 1 July 2020
23 Jul 2020 TM01 Termination of appointment of Robert Ian Templeton as a director on 20 July 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 14,099.976
23 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Jul 2020 AP01 Appointment of Mr John Allen as a director on 1 July 2020
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 26 June 2019 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 14,000
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 30 November 2019
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09