ALAN MACKELWORTH & CO LIMITED
Status | DISSOLVED |
Company No. | 04164960 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 17 days |
SUMMARY
ALAN MACKELWORTH & CO LIMITED is an dissolved private limited company with number 04164960. It was incorporated 23 years, 3 months, 14 days ago, on 21 February 2001 and it was dissolved 4 years, 4 months, 17 days ago, on 21 January 2020. The company address is 29 Chilton Farm Park 29 Chilton Farm Park, Farnborough, GU14 9SJ, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mackelworth
Change date: 2016-03-18
Documents
Termination secretary company with name termination date
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott James Brown
Termination date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
New address: 29 Chilton Farm Park Fleet Road Farnborough Hampshire GU14 9SJ
Change date: 2015-07-31
Old address: Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Appoint person secretary company with name date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott James Brown
Appointment date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Leslie Beare
Termination date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 21 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-21
Officer name: Alan Mackelworth
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mackelworth
Change date: 2010-02-21
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kevin Leslie Beare
Change date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Resolution
Date: 23 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Some Companies
ANDY SCOBLE CONSULTING LIMITED
4 EDGECUMBE ROAD,BRISTOL,BS6 7AX
Number: | 06372188 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BRAMHALL LANE SOUTH,STOCKPORT,SK7 1AH
Number: | 08680331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNACE ROAD,DERBYS,DE7 5EP
Number: | 00705398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGDALE LOWER DUNTON ROAD,UPMINSTER,RM14 3TY
Number: | 10935648 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEREFORD ROAD,LONDON,E11 2EA
Number: | 11776674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 48 EYOT HOUSE,LONDON,SE16 4BN
Number: | 10241942 |
Status: | ACTIVE |
Category: | Private Limited Company |