Advanced company searchLink opens in new window

MACOB COSMETICS LIMITED

Company number 03816733

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 4 July 2014
25 Jun 2014 TM01 Termination of appointment of Wayne Rees as a director
23 Jun 2014 TM01 Termination of appointment of Rowland Roberts as a director
28 Feb 2014 MR04 Satisfaction of charge 9 in full
28 Feb 2014 MR04 Satisfaction of charge 8 in full
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012
14 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a small company made up to 30 June 2011
21 May 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Aug 2011 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
01 Aug 2011 CH01 Director's details changed for David Michael Walters on 15 March 2010
04 Apr 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
06 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
30 Mar 2010 AA Accounts for a small company made up to 30 June 2009
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010