MACOB TRAINING AND SAFETY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04424727 |
Category | Private Limited Company |
Incorporated | 25 Apr 2002 |
Age | 22 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 8 days |
SUMMARY
MACOB TRAINING AND SAFETY SERVICES LIMITED is an dissolved private limited company with number 04424727. It was incorporated 22 years, 1 month, 10 days ago, on 25 April 2002 and it was dissolved 4 years, 4 months, 8 days ago, on 28 January 2020. The company address is 3rd Floor, Temple Point 3rd Floor, Temple Point, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
New address: 3rd Floor, Temple Point Temple Row Birmingham B2 5LG
Old address: 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2018
Action Date: 23 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2017
Action Date: 23 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-23
Documents
Liquidation voluntary leave to resign liquidator
Date: 17 Feb 2017
Category: Insolvency
Type: 4.35
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2016
Action Date: 23 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-23
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 09 Sep 2015
Action Date: 23 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-08-23
Documents
Liquidation in administration progress report with brought down date
Date: 08 Sep 2015
Action Date: 31 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-07-31
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 25 Feb 2015
Action Date: 31 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-01-31
Documents
Liquidation in administration extension of period
Date: 25 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Oct 2014
Action Date: 03 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-09-03
Documents
Liquidation administration notice deemed approval of proposals
Date: 19 May 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 02 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 01 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 12 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type small
Date: 28 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current extended
Date: 21 May 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Simon Thomas
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Walters
Change date: 2010-03-15
Documents
Change person secretary company with change date
Date: 28 Apr 2011
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Michael Walters
Change date: 2010-03-15
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Old address: Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ
Change date: 2011-04-04
Documents
Accounts with accounts type small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with accounts type small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Walters
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Walters
Change date: 2010-03-15
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david walters / 01/01/2009
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david walters / 01/01/2009
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Certificate change of name company
Date: 04 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macob training services LIMITED\certificate issued on 08/04/09
Documents
Accounts with accounts type small
Date: 10 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 07/03/2008 from ty atebion ffordd yr hen gae bocam park bridgend CF35 5LJ
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter joseph
Documents
Accounts with accounts type small
Date: 05 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 46-48 coity road bridgend CF31 1XX
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 30/06/02
Documents
Legacy
Date: 21 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/06/03
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
LILLY KINGS,BURY,BL9 0BL
Number: | 10178971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 CARDIFF STREET,ABERDARE,CF44 7DP
Number: | 05817585 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 WOODLAND WAY,BRISTOL,BS15 1QE
Number: | 10661525 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP025083 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RELIABLE COVENTRY TRANSPORT LTD
209 OLD CHURCH ROAD,COVENTRY,CV6 7DZ
Number: | 10348256 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL COTTAGE COMPANY LIMITED
BANK HOUSE MARKET PLACE,NORWICH,NR10 4JJ
Number: | 06951692 |
Status: | ACTIVE |
Category: | Private Limited Company |