Advanced company searchLink opens in new window

G MACDONALD & SON LIMITED

Company number 04999256

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2020 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to C/O Tri Group, 2430-2440 the Quadrant Aztec West Business Park Almondsbury Bristol BS32 4AQ on 6 April 2020
09 May 2019 AD01 Registered office address changed from 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 9 May 2019
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
24 Feb 2017 AD01 Registered office address changed from 20 Connolly Drive Carterton Oxfordshire OX18 1BH to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 24 February 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
09 Jan 2017 AP01 Appointment of Mrs Diana Jane Macdonald as a director on 7 January 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 CH03 Secretary's details changed for Diana Macdonald on 5 March 2013
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
16 Jan 2014 CH01 Director's details changed for Graham Macdonald on 5 April 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2011
22 May 2013 AD01 Registered office address changed from 18 Hollybush Road Carterton Oxfordshire OX18 3JS United Kingdom on 22 May 2013
14 Jan 2013 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY on 14 January 2013
28 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010