Advanced company searchLink opens in new window

MACKELY LIMITED

Company number 05668497

Filter by category

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 AA Total exemption small company accounts made up to 31 January 2011
09 Sep 2011 AP01 Appointment of Frank Mcinerney as a director
09 Sep 2011 TM01 Termination of appointment of Helen Mcinerney as a director on 23 August 2011
09 Sep 2011 TM01 Termination of appointment of Jodie Melissa Mcinerney as a director on 23 August 2011
09 Sep 2011 AP01 Appointment of Frank Mcinerney as a director on 23 August 2011
18 Aug 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
02 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Mar 2009 363a Return made up to 23/03/09; full list of members
31 Oct 2008 AA Accounts made up to 31 January 2008
16 Apr 2008 CERTNM Company name changed orange buffalo LIMITED\certificate issued on 18/04/08
27 Mar 2008 363a Return made up to 23/03/08; full list of members
10 Apr 2007 AA Accounts made up to 31 January 2007
23 Mar 2007 363a Return made up to 23/03/07; full list of members
07 Feb 2006 288b Director resigned
03 Feb 2006 288a New director appointed
25 Jan 2006 288a New director appointed
06 Jan 2006 NEWINC Incorporation