Advanced company searchLink opens in new window

MAC'ANTS ABRASIVES LIMITED

Company number 01303998

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)
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
14 Jul 2015 AA Accounts for a small company made up to 31 March 2015
01 May 2015 MR04 Satisfaction of charge 013039980010 in full
01 May 2015 MR04 Satisfaction of charge 013039980008 in full
10 Apr 2015 MR01 Registration of charge 013039980011, created on 31 March 2015
19 Mar 2015 MR04 Satisfaction of charge 013039980009 in full
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
10 Oct 2014 AP03 Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014
10 Oct 2014 AP01 Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014
08 Oct 2014 CERTNM Company name changed mac-ants abrasives LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
06 Oct 2014 TM01 Termination of appointment of Sara Louise Crisford as a director on 23 September 2014
03 Oct 2014 AP01 Appointment of Neal David Crisford as a director on 9 September 2014
03 Oct 2014 AP01 Appointment of Sara Louise Crisford as a director on 9 September 2014
13 Sep 2014 MR01 Registration of charge 013039980008, created on 9 September 2014
13 Sep 2014 MR01 Registration of charge 013039980009, created on 9 September 2014
13 Sep 2014 MR01 Registration of charge 013039980010, created on 9 September 2014
12 Sep 2014 AD01 Registered office address changed from Todwick Road Dinnington Sheffield S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of George Anthony Lutkin as a director on 9 September 2014
12 Sep 2014 TM01 Termination of appointment of Kent Noel Martin as a director on 9 September 2014
12 Sep 2014 TM01 Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014
12 Sep 2014 TM02 Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014
12 Sep 2014 MR04 Satisfaction of charge 6 in full
12 Sep 2014 MR04 Satisfaction of charge 7 in full
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014