Advanced company searchLink opens in new window

MACALLEN IMPORTERS LIMITED

Company number 06938444

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)
03 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
03 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
26 Apr 2017 AD01 Registered office address changed from 32 the Tything Worcester WR1 1JL England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 26 April 2017
24 Apr 2017 4.20 Statement of affairs with form 4.19
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-10
24 Feb 2017 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN to 32 the Tything Worcester WR1 1JL on 24 February 2017
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
01 Jun 2015 CH01 Director's details changed for Mr Richard Macdonald on 23 June 2014
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2014
27 Oct 2014 AD01 Registered office address changed from , 60 Kings Walk, Gloucester, GL1 1LA to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 27 October 2014
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2

Statement of capital on 2014-06-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH December 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Nov 2011 TM01 Termination of appointment of Richard Allen as a director
21 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders