Advanced company searchLink opens in new window

MACFARLANE + ASSOCS (CONTRACTS) LIMITED

Company number 06220372

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 28 June 2016
29 Mar 2017 AD01 Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 64 Great Suffolk Street London SE1 0BL on 29 March 2017
24 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
31 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
08 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
25 Apr 2014 CERTNM Company name changed macfarlane wilder LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 1.4 Notice of completion of voluntary arrangement
11 Dec 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
06 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 20 April 2012 with full list of shareholders
16 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-26
16 Aug 2012 CONNOT Change of name notice
11 Apr 2012 TM02 Termination of appointment of Stephen Hancock as a secretary
27 Feb 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012
15 Feb 2012 TM01 Termination of appointment of Peter Wilder as a director
23 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011