Advanced company searchLink opens in new window

GEOFF MACKAY LIMITED

Company number 06895520

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)
02 Mar 2023 AD01 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2 March 2023
02 Mar 2023 600 Appointment of a voluntary liquidator
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-15
02 Mar 2023 LIQ01 Declaration of solvency
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2022 AA Micro company accounts made up to 31 August 2021
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
17 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 17 February 2021
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 AA Micro company accounts made up to 31 August 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
18 Jul 2019 CH01 Director's details changed for Geoffrey Mackay on 13 March 2018
15 May 2019 AA Micro company accounts made up to 31 August 2018
08 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates