Advanced company searchLink opens in new window

MACQUARIE RESTORATIONS LIMITED

Company number 07055620

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)
23 May 2024 CH01 Director's details changed for Mr Peter Reginald Stokes on 16 May 2024
14 Mar 2024 CH03 Secretary's details changed for Helen Louise Everitt on 5 March 2024
16 Aug 2023 AD03 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
16 Aug 2023 AD02 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
12 Aug 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 More London Place London SE1 2AF on 12 August 2023
12 Aug 2023 600 Appointment of a voluntary liquidator
12 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-31
12 Aug 2023 LIQ01 Declaration of solvency
16 Jun 2023 AP01 Appointment of Abigail Louise Nottingham as a director on 6 June 2023
16 Jun 2023 TM01 Termination of appointment of Jennifer Margaret Anne Oswald as a director on 6 June 2023
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
21 Feb 2022 PSC02 Notification of Macquarie Investments 1 Limited as a person with significant control on 4 February 2022
21 Feb 2022 PSC07 Cessation of Macquarie Investments 2 Limited as a person with significant control on 4 February 2022
20 Sep 2021 AA Full accounts made up to 31 March 2021
23 Jun 2021 AP01 Appointment of Jennifer Margaret Anne Oswald as a director on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Abigail Louise Nottingham as a director on 21 June 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
09 Feb 2021 AA Full accounts made up to 31 March 2020
16 Dec 2020 TM01 Termination of appointment of Warwick Henry Davey as a director on 2 December 2020
16 Dec 2020 AP01 Appointment of Mr Peter Reginald Stokes as a director on 8 December 2020
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
12 May 2020 CH01 Director's details changed for Daniel Paul Smith on 27 November 2019
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019