Advanced company searchLink opens in new window

MACE INDUSTRIES HOLDINGS LIMITED

Company number 09137706

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
26 May 2021 LIQ10 Removal of liquidator by court order
26 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-06
  • LRESSP ‐ Special resolution to wind up on 2020-10-06
  • LRESSP ‐ Special resolution to wind up on 2020-10-06
30 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ MISC Insolvency:release of liquidator by secretary of state
14 Nov 2020 AD01 Registered office address changed from Units 1-3 Macadam Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JN to 100 st James Road Northampton NN5 5LF on 14 November 2020
30 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 AA Micro company accounts made up to 31 October 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
15 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Apr 2016 AA Accounts for a dormant company made up to 31 October 2014
05 Apr 2016 AA01 Current accounting period shortened from 31 July 2015 to 31 October 2014
19 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Mr Luke Mace on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Anthony Arthur Mace on 18 August 2015