MACK TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 04375070 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2022 |
Years | 1 year, 5 months, 23 days |
SUMMARY
MACK TRANSPORT LIMITED is an dissolved private limited company with number 04375070. It was incorporated 22 years, 2 months, 15 days ago, on 15 February 2002 and it was dissolved 1 year, 5 months, 23 days ago, on 09 November 2022. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2021
Action Date: 17 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-17
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
Old address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation disclaimer notice
Date: 25 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-05
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Old address: 48 Seafield Road Dovercourt Harwich Essex CO12 4EH England
Documents
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ernie Mack
Change date: 2019-11-28
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Mae Mack
Change date: 2019-11-28
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Mae Mack
Change date: 2019-11-28
Documents
Change person secretary company with change date
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Fiona Mae Mack
Change date: 2019-11-28
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Ernie Mack
Change date: 2019-11-28
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-28
Psc name: Mrs Fiona Mae Mack
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
New address: 48 Seafield Road Dovercourt Harwich Essex CO12 4EH
Old address: 4 Windmill Close Wix Road Ramsey Harwich Essex CO12 5LF
Change date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 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: 17 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 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: 20 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 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: 19 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Move registers to sail company
Date: 19 Feb 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 16 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
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: 28 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Mae Mack
Change date: 2010-03-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Stephen Mack
Documents
Legacy
Date: 20 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 09/10/03 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/12/02
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BAYLEYS HATCH,GREAT MISSENDEN,HP16 9QG
Number: | 03392822 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD
Number: | 06917044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC551543 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RUSKIN GARDENS 31 RUSKIN GARDENS,LONDON,HA3 9PX
Number: | 10550354 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUERORUM HOUSE,LONDON,WC2B 5BL
Number: | 08228148 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEETLANDS SERVICED APARTMENTS LIMITED
18C THE GREEN,MILTON KEYNES,MK19 6HL
Number: | 11380355 |
Status: | ACTIVE |
Category: | Private Limited Company |