MACRO GROUNDCARE EQUIPMENT LIMITED
Status | DISSOLVED |
Company No. | 03674181 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 16 days |
SUMMARY
MACRO GROUNDCARE EQUIPMENT LIMITED is an dissolved private limited company with number 03674181. It was incorporated 25 years, 6 months, 7 days ago, on 25 November 1998 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is Top House Farm Top House Farm, Stoke On Trent, ST10 4QA, Staffs.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change account reference date company previous extended
Date: 28 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Stephen David Pym
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 88 muirfield drive mickleover derby derbyshire DE3 9YF
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: macro house castlelane industrial estate melbourne derby derbyshire DE73 1DY
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 01/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
Documents
Some Companies
72 WEST STREET,FAREHAM,PO16 9UN
Number: | 02395169 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 SUTCLIFFE HOUSE,HAYES, MIDDLESEX,UB3 2DJ
Number: | 11856065 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRD ELECTRICAL SERVICES LIMITED
26 HUBERT ROAD,ESSEX,RM13 8AB
Number: | 04387742 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT HOUSE,GODALMING,GU7 1PU
Number: | 04483842 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LINKSIDE AVENUE,OXFORD,OX2 8HY
Number: | 10935364 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURBRIDGE MANAGEMENT LIMITED
1 CLAREMONT,STOURBRIDGE,DY8 1SX
Number: | 07645360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |