Advanced company searchLink opens in new window

MACANDREW & JENKINS

Company number SC100340

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
20 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Striking off of company 16/05/2022
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
16 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
17 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
02 May 2017 TM01 Termination of appointment of Erin Louise Grant as a director on 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Jul 2016 AP01 Appointment of Mrs Erin Louise Grant as a director on 2 May 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
13 Jan 2015 TM02 Termination of appointment of Barbara Ann Cheetham as a secretary on 31 March 2014
13 Jan 2015 TM01 Termination of appointment of Barbara Ann Cheetham as a director on 31 March 2014
05 Jan 2015 TM01 Termination of appointment of Barbara Ann Cheetham as a director on 31 March 2014
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
05 Jan 2015 TM02 Termination of appointment of Barbara Ann Cheetham as a secretary on 31 March 2014
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
13 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
16 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
13 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Jonathan Wotherspoon on 16 December 2009
13 Jan 2010 CH01 Director's details changed for James Robert Edwards Wotherspoon on 16 December 2009