Advanced company searchLink opens in new window

MAK CONTRACTING LTD

Company number 11864199

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 Mar 2024 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
28 Feb 2024 AA Micro company accounts made up to 31 January 2024
28 Feb 2024 AA01 Previous accounting period shortened from 30 March 2024 to 31 January 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 CH03 Secretary's details changed for Ms Diane Dickson on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW England to 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 44 Garden Village Micklefield Leeds LS25 4AB England to 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 28 February 2024
01 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
23 Mar 2023 AD01 Registered office address changed from Manor Farm Manor Farm Main Street Colton Tadcaster North Yorkshire LS24 8EP United Kingdom to 44 Garden Village Micklefield Leeds LS25 4AB on 23 March 2023
30 Dec 2022 PSC01 Notification of Diane Dickson as a person with significant control on 1 January 2020
30 Dec 2022 AA Micro company accounts made up to 30 March 2022
30 Dec 2022 PSC07 Cessation of Amy Callaghan as a person with significant control on 1 January 2021
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2022 DS01 Application to strike the company off the register
20 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Mar 2022 AD01 Registered office address changed from Unit 1, Suite C, Sycamore Court Lotherton Way Garforth Leeds LS25 2GD England to Manor Farm Manor Farm Main Street Colton Tadcaster North Yorkshire LS24 8EP on 20 March 2022
20 Mar 2022 TM01 Termination of appointment of Amy Callaghan as a director on 1 January 2021
09 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
15 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
10 Sep 2021 AP01 Appointment of Ms Diane Dickson as a director on 1 September 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 AD01 Registered office address changed from 44 Garden Village Micklefield Leeds LS25 4AB England to Unit 1, Suite C, Sycamore Court Lotherton Way Garforth Leeds LS25 2GD on 15 October 2020