M A MACKEY LTD

6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England
StatusDISSOLVED
Company No.05885852
CategoryPrivate Limited Company
Incorporated25 Jul 2006
Age17 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

M A MACKEY LTD is an dissolved private limited company with number 05885852. It was incorporated 17 years, 10 months, 19 days ago, on 25 July 2006 and it was dissolved 3 years, 1 month, 16 days ago, on 27 April 2021. The company address is 6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Anthony Mackey

Appointment date: 2018-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mackey

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 6 the Terrace Rugby Road Lutterworth LE17 4BW

Old address: 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW

Change date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Mackey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john hackey / 15/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: hill house, regent street lutterworth leicestershire LE17 4BE

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW ROBSON BRIDGE HOLIDAYS LIMITED

BRICK KILN COTTAGE,BASINGSTOKE,RG25 2PR

Number:08997251
Status:ACTIVE
Category:Private Limited Company
Number:LP012562
Status:ACTIVE
Category:Limited Partnership

CALIDAD ASSOCIATES LIMITED

WYNDALES COTTAGE,BIGGAR,ML12 6HX

Number:SC584637
Status:ACTIVE
Category:Private Limited Company

PERFECT LOGISTICS LIMITED

UNIT 6 CAPITOL PARK,DONCASTER,DN8 5TX

Number:03219539
Status:ACTIVE
Category:Private Limited Company

RECYCLING WASTE CHESHIRE LTD

HLB HOUSE 68,TARPORLEY,CW6 0AT

Number:07258577
Status:ACTIVE
Category:Private Limited Company

THE STABLES FLORIST LIMITED

19-21 WEST END,NORTHAMPTON,NN6 7AY

Number:07151772
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