MACKNEY CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05322228 |
Category | Private Limited Company |
Incorporated | 30 Dec 2004 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 1 month, 14 days |
SUMMARY
MACKNEY CONSULTING LIMITED is an dissolved private limited company with number 05322228. It was incorporated 19 years, 4 months, 24 days ago, on 30 December 2004 and it was dissolved 1 month, 14 days ago, on 09 April 2024. The company address is Court End Manor Road Court End Manor Road, Banbury, OX17 3EL, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 24 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-24
Psc name: Mrs Caroline Jean Jones
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 24 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Robert Jones
Cessation date: 2022-07-24
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 24 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Robert Jones
Termination date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-11
Old address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
New address: Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Robert Jones
Change date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Old address: Fleet Place House 2 Fleet Place London EC4M 7RF England
Change date: 2018-11-26
New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: Fleet Place House 2 Fleet Place London EC4M 7RF
Change date: 2016-03-09
Old address: Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-07
Officer name: Shk Secretary Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Jean Jones
Appointment date: 2015-06-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053222280001
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Timothy Robert Jones
Change date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: Elm Cottage Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SJ England
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Change corporate secretary company with change date
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Shk Secretary Limited
Change date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Dr Timothy Robert Jones
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-04
Officer name: Shk Secretary Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 29 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovaro insight LIMITED\certificate issued on 02/06/09
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from 10 winsley court 37 portland place, london W1B 1QG
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 72 belsize park gardens london NW3 4NG
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 WOODSIDE ROAD (SOUTHBOURNE) LIMITED
37 ELMGATE DRIVE,BOURNEMOUTH,BH7 7EG
Number: | 07293629 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11204762 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 JOY LANE,WHITSTABLE,CT5 4LT
Number: | 07940064 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 ECCLESALL ROAD,SHEFFIELD,S11 8JB
Number: | 10111860 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BAINBRIDGE ROAD,STOKE ON TRENT,ST4 8JX
Number: | 04758005 |
Status: | ACTIVE |
Category: | Private Limited Company |
432 PINEWOOD PARK,FARNBOROUGH,GU14 9JT
Number: | 10918811 |
Status: | ACTIVE |
Category: | Private Limited Company |