MACCLESFIELD GARAGES LIMITED

04239543
JAGUAR HOUSE CALDER ISLAND WAY DENBY DALE ROAD WAKEFIELD WF2 7AW

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 4 Buy now
28 May 2020 officers Change of particulars for director (Justin Sinclair Williams) 2 Buy now
28 May 2020 officers Change of particulars for director (Mr John Sinclair Williams) 2 Buy now
28 May 2020 officers Change of particulars for director (Mr Gareth Sinclair Williams) 2 Buy now
28 May 2020 officers Change of particulars for secretary (Justin Sinclair Williams) 1 Buy now
28 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 accounts Annual Accounts 4 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 4 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 accounts Annual Accounts 5 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2016 annual-return Annual Return 7 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
29 Jul 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 4 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
04 Jul 2013 officers Change of particulars for director (Justin Sinclair Williams) 2 Buy now
04 Jul 2013 officers Change of particulars for secretary (Justin Sinclair Williams) 2 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
26 Sep 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL 1 Buy now
04 Sep 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 7 Buy now
06 Jul 2007 annual-return Return made up to 22/06/07; full list of members 3 Buy now
02 Nov 2006 auditors Auditors Resignation Company 1 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Return made up to 22/06/06; full list of members 3 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL 1 Buy now
21 Sep 2005 officers Director's particulars changed 1 Buy now
19 Aug 2005 accounts Annual Accounts 7 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ 1 Buy now
30 Jun 2005 annual-return Return made up to 22/06/05; full list of members 3 Buy now
05 Aug 2004 accounts Annual Accounts 7 Buy now
19 Jul 2004 annual-return Return made up to 22/06/04; full list of members 6 Buy now
13 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2003 accounts Annual Accounts 5 Buy now
27 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2003 annual-return Return made up to 22/06/03; full list of members 7 Buy now
25 Nov 2002 accounts Annual Accounts 9 Buy now
28 Jun 2002 annual-return Return made up to 22/06/02; full list of members 6 Buy now
28 Jun 2002 address Location of register of members 1 Buy now
17 Aug 2001 capital Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Aug 2001 accounts Accounting reference date shortened from 30/06/02 to 31/01/02 1 Buy now
06 Aug 2001 resolution Resolution 14 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
31 Jul 2001 officers Secretary resigned 1 Buy now
31 Jul 2001 officers Director resigned 1 Buy now
31 Jul 2001 officers New director appointed 3 Buy now
31 Jul 2001 officers New secretary appointed;new director appointed 3 Buy now
31 Jul 2001 officers New director appointed 3 Buy now
16 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2001 incorporation Incorporation Company 8 Buy now