Advanced company searchLink opens in new window

MACKELLAR ARCHITECTURE LIMITED

Company number 03627731

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)
05 May 2014 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2012 4.20 Statement of affairs with form 4.19
29 Nov 2012 600 Appointment of a voluntary liquidator
29 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2012 AD01 Registered office address changed from 2 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England on 20 November 2012
30 Oct 2012 TM01 Termination of appointment of John Burns as a director
17 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 312,000
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
03 Feb 2012 MEM/ARTS Memorandum and Articles of Association
03 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 312,000
21 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AD01 Registered office address changed from Unit 8 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 April 2011
05 Apr 2011 TM01 Termination of appointment of Paul Strong as a director
23 Dec 2010 CH01 Director's details changed for Paul Preston Strong on 23 December 2010
08 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Paul Preston Strong on 7 September 2010
08 Sep 2010 CH01 Director's details changed for Neil Anthony Barker on 7 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Roger Tillott on 7 September 2010