Advanced company searchLink opens in new window

MACNIVEN & CAMERON (BRISTOL) LIMITED

Company number 03957223

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 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
26 Oct 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 27/03/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 288a Director appointed christopher charles morse
11 Jul 2008 363a Return made up to 27/03/08; full list of members
23 Apr 2008 288b Appointment Terminated Director grant tromans
12 Sep 2007 AA Full accounts made up to 31 December 2006
11 Apr 2007 363a Return made up to 27/03/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
17 Aug 2006 288c Director's particulars changed
04 May 2006 363a Return made up to 27/03/06; full list of members
21 Feb 2006 288c Director's particulars changed
07 Oct 2005 AA Full accounts made up to 31 December 2004
19 Jul 2005 363a Return made up to 27/03/05; full list of members
05 Jul 2005 353 Location of register of members
10 Jun 2005 287 Registered office changed on 10/06/05 from: ringley park house 59 reigate road reigate surrey RH2 0QJ
09 Apr 2005 225 Accounting reference date extended from 30/09/04 to 31/12/04
05 Aug 2004 AA Full accounts made up to 30 September 2003
21 Jul 2004 403a Declaration of satisfaction of mortgage/charge
21 Jul 2004 403a Declaration of satisfaction of mortgage/charge
19 Apr 2004 363a Return made up to 27/03/04; full list of members
23 Apr 2003 288c Director's particulars changed