Advanced company searchLink opens in new window

S MACKENZIE ENGINEERING LTD

Company number 07983477

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2016 DS01 Application to strike the company off the register
02 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Suite 66 Low Friar Street Newcastle upon Tyne NE1 5UD on 2 October 2015
14 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 AD01 Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 AD01 Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
27 Mar 2014 CH01 Director's details changed for Scott Mackenzie on 27 March 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)