Advanced company searchLink opens in new window

MACKIE CONSULTANCY (LEAMINGTON SPA) LTD

Company number 09609978

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 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
28 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
19 Feb 2024 AA01 Current accounting period shortened from 31 May 2024 to 30 May 2024
04 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
01 Apr 2016 AD01 Registered office address changed from 10 Low Fold, the Village Thurstonland Huddersfield HD4 6XX England to 10 the Village Thurstonland Huddersfield HD4 6XX on 1 April 2016
22 Mar 2016 AD01 Registered office address changed from Sunnyside Dawbers Lane Euxton Chorley Lancashire PR7 6EQ England to 10 Low Fold, the Village Thurstonland Huddersfield HD4 6XX on 22 March 2016
02 Jun 2015 CH01 Director's details changed for Mr Christopher Palmer on 27 May 2015
28 May 2015 AD01 Registered office address changed from Sunnyside Dauber Lane Euxton Chorley Lancashire PR7 6EQ United Kingdom to Sunnyside Dawbers Lane Euxton Chorley Lancashire PR7 6EQ on 28 May 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted