Advanced company searchLink opens in new window

MACINTOSH ASSOCIATES LIMITED

Company number 06037841

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AD01 Registered office address changed from 15 Main Road Langworth Lincoln LN3 5BJ England to C/O Taylor Aitken Cwg House Gallamore Lane Market Rasen Lincs LN8 3HA on 20 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
14 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Jan 2017 AD01 Registered office address changed from Unit 3 Monks Way Industrial Estate Lincoln LN2 5LN to 15 Main Road Langworth Lincoln LN3 5BJ on 15 January 2017
03 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
15 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 1-3 Knifesmithgate Chesterfield Derbyshire S40 1RF on 8 July 2014
02 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 TM01 Termination of appointment of Claire Brown as a director
20 Sep 2013 AP01 Appointment of Mr Karl Brown as a director
02 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011