MACOB TRAINING AND SAFETY SERVICES LIMITED

3rd Floor, Temple Point 3rd Floor, Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.04424727
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

Gazette dissolved liquidation

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary leave to resign liquidator

Date: 17 Feb 2017

Category: Insolvency

Type: 4.35

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 25 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 May 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 02 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Simon Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david walters / 01/01/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david walters / 01/01/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter joseph

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 30/06/02

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH TRADING LTD

LILLY KINGS,BURY,BL9 0BL

Number:10178971
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWNFORD GROUP LIMITED

23 CARDIFF STREET,ABERDARE,CF44 7DP

Number:05817585
Status:ACTIVE
Category:Private Limited Company

FRATELLIS CHIPPENHAM LTD

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

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