Advanced company searchLink opens in new window

MACQUARIE FINANCE (UK) LTD.

Company number 02984767

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2010 DS01 Application to strike the company off the register
10 Dec 2010 SH20 Statement by Directors
10 Dec 2010 CAP-SS Solvency Statement dated 06/12/10
10 Dec 2010 SH19 Statement of capital on 10 December 2010
  • GBP 357.00
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2010 CH01 Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Dec 2009 CH01 Director's details changed for Paul Plewman on 7 December 2009
05 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Wayne Anthony Leamon on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Dominic Tan on 3 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
13 May 2009 363a Return made up to 30/04/09; full list of members
20 Apr 2009 288c Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
03 Apr 2009 363a Return made up to 31/03/09; full list of members
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
19 Nov 2008 AA Accounts made up to 31 March 2008
17 Nov 2008 288a Secretary appointed dominic tan
06 Oct 2008 288b Appointment Terminated Secretary robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 25/09/2008
04 Apr 2008 363a Return made up to 31/03/08; full list of members