Advanced company searchLink opens in new window

MACBURY LIMITED

Company number 03843521

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 CH01 Director's details changed for Miss Gemma Carolyn Laurie on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Miss Gemma Carolyn Mann on 28 June 2016
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
12 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
10 Jul 2015 AA Full accounts made up to 28 February 2015
01 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
05 Aug 2014 AP01 Appointment of Mr Andrew Brian Foulds as a director on 1 August 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 TM01 Termination of appointment of Herman Faber as a director
15 Jan 2014 AP01 Appointment of Miss Gemma Carolyn Mann as a director
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
10 Sep 2013 TM01 Termination of appointment of Andrew Vaughan as a director
10 Sep 2013 AP01 Appointment of Mr Adam Starr as a director
10 Sep 2013 AP01 Appointment of Mr Herman-Jan Faber as a director
12 Aug 2013 AD01 Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013
22 May 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 TM01 Termination of appointment of Simon Smith as a director
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
01 Jun 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 TM01 Termination of appointment of Jacob Blokhuis as a director
10 Jan 2012 TM01 Termination of appointment of Christopher Ward as a director