Advanced company searchLink opens in new window

MACOB LLANDEILO LIMITED

Company number 05425930

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
13 Jun 2012 AA Accounts for a small company made up to 30 June 2011
21 May 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
20 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
19 Apr 2012 CH01 Director's details changed for David Michael Walters on 15 March 2010
19 Apr 2012 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
27 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Ty Atebion, Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 4 April 2011
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
20 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
30 Mar 2010 AA Accounts for a small company made up to 30 June 2009
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
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
30 Jun 2009 288a Director appointed david michael walters
27 Apr 2009 363a Return made up to 15/04/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 30 June 2008
09 Dec 2008 288b Appointment Terminated Director philip morgan
12 May 2008 363a Return made up to 15/04/08; full list of members
06 May 2008 288c Director's Change of Particulars / philip morgan / 06/05/2008 / Occupation was: chief executive, now: company director
11 Feb 2008 AA Accounts for a small company made up to 30 June 2007
02 Jan 2008 288c Director's particulars changed