MACK TRANSPORT LIMITED

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.04375070
CategoryPrivate Limited Company
Incorporated15 Feb 2002
Age22 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution09 Nov 2022
Years1 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

Gazette dissolved liquidation

Date: 09 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 25 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20/20 BUILDERS LTD

1 BAYLEYS HATCH,GREAT MISSENDEN,HP16 9QG

Number:03392822
Status:ACTIVE
Category:Private Limited Company

BROCKLEY OUTDOOR LTD

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:06917044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARRERA TILING LTD

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC551543
Status:ACTIVE
Category:Private Limited Company

DEEPAKHIMJIPATEL LIMITED

31 RUSKIN GARDENS 31 RUSKIN GARDENS,LONDON,HA3 9PX

Number:10550354
Status:ACTIVE
Category:Private Limited Company

MODO PRODUCTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source