MACPHERSONS INSTALLATIONS LTD
Status | DISSOLVED |
Company No. | 05600092 |
Category | Private Limited Company |
Incorporated | 21 Oct 2005 |
Age | 18 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
MACPHERSONS INSTALLATIONS LTD is an dissolved private limited company with number 05600092. It was incorporated 18 years, 7 months, 27 days ago, on 21 October 2005 and it was dissolved 3 years, 3 months, 5 days ago, on 12 March 2021. The company address is 91 Lingfield Road 91 Lingfield Road, West Sussex, RH19 2EL.
Company Fillings
Liquidation compulsory completion
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 30 May 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 24 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Houston
Notification date: 2017-07-26
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 02 Dec 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-01
Officer name: Kevin Rose
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Rose
Termination date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change person director company with change date
Date: 29 Oct 2014
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Rose
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 29 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Peter Houston
Documents
Change person secretary company with change date
Date: 29 Oct 2014
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kevin Rose
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Kevin Rose
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Peter Houston
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
7 HUNTER STREET,NORTHAMPTON,NN1 3QD
Number: | 11774683 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL EXPRESS CO. LIMITED
40-42 HIGH STREET,ESSEX,CM9 5PN
Number: | 03345134 |
Status: | ACTIVE |
Category: | Private Limited Company |
J C FRY & SONS LTD 6 CARBERY ROW,BOURNEMOUTH,BH6 3QR
Number: | 00720719 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A BEACONSFIELD TERRACE ROAD,LONDON,W14 0PP
Number: | 11590522 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALDER HOUSE,LONDON,NW2 1DR
Number: | 11428630 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE OFFICE FFORDD PENTRE BACH,MOLD,CH7 4EG
Number: | 02702802 |
Status: | ACTIVE |
Category: | Private Limited Company |