Advanced company searchLink opens in new window

MACOB (WESTERN) LIMITED

Company number 05138143

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 DS01 Application to strike the company off the register
26 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
30 Mar 2010 AA Accounts for a small company made up to 30 June 2009
08 Jul 2009 288c Secretary's Change of Particulars / david walters / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 13 glynne street, now: waunlon; Area was: canton, now: newton porthcawl; Post Town was: cardiff, now: bridgend; Post Code was: CF11 9NS, now: CF36 5RT
16 Jun 2009 363a Return made up to 26/05/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 30 June 2008
09 Jun 2008 363a Return made up to 26/05/08; full list of members
19 May 2008 288c Director's Change of Particulars / mark thomas / 19/05/2008 / HouseName/Number was: , now: rose cottage; Street was: rose cottage, now: pen y lan; Area was: penylan, now: ; Region was: south glamorgan, now: vale of glamorgan; Country was: , now: wales
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
05 Feb 2008 AA Accounts for a small company made up to 30 June 2007
02 Jan 2008 288c Director's particulars changed
12 Jun 2007 363s Return made up to 26/05/07; no change of members
02 Apr 2007 AA Accounts for a small company made up to 30 June 2006
17 Jan 2007 88(2)R Ad 12/12/06--------- £ si 1@1=1 £ ic 1/2
02 Jun 2006 363s Return made up to 26/05/06; full list of members
14 Mar 2006 AA Accounts for a small company made up to 30 June 2005
26 Oct 2005 288a New director appointed
15 Jun 2005 363s Return made up to 26/05/05; full list of members
15 Apr 2005 287 Registered office changed on 15/04/05 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1LR
23 Mar 2005 395 Particulars of mortgage/charge
13 Aug 2004 225 Accounting reference date extended from 31/05/05 to 30/06/05
02 Aug 2004 288c Secretary's particulars changed
27 Jul 2004 288b Secretary resigned