- Company Overview for G MACDONALD & SON LIMITED (04999256)
- Filing history for G MACDONALD & SON LIMITED (04999256)
- People for G MACDONALD & SON LIMITED (04999256)
- Charges for G MACDONALD & SON LIMITED (04999256)
- Insolvency for G MACDONALD & SON LIMITED (04999256)
- More for G MACDONALD & SON LIMITED (04999256)
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
|
|
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
|
|
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
|
|
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
|
|
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 |