Advanced company searchLink opens in new window

MACSTOP (UK) LIMITED

Company number 06306818

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
28 Jun 2011 TM01 Termination of appointment of Liam Sawyer as a director
19 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 10
29 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
29 Jul 2010 CH01 Director's details changed for Mary Frances Walker on 3 June 2010
29 Jul 2010 CH01 Director's details changed for Mr Liam John Sawyer on 3 June 2010
19 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
29 Jul 2009 288a Director appointed mr liam john sawyer
15 Jul 2009 363a Return made up to 09/07/09; full list of members
29 Sep 2008 AA Accounts made up to 31 July 2008
23 Jul 2008 363a Return made up to 09/07/08; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: allen house, 1 westmead road sutton surrey SM1 4LA
20 Aug 2007 MA Memorandum and Articles of Association
14 Aug 2007 CERTNM Company name changed edgegate LIMITED\certificate issued on 14/08/07
26 Jul 2007 287 Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288b Secretary resigned
26 Jul 2007 288b Director resigned
09 Jul 2007 NEWINC Incorporation