MCKENZIE ENTERPRISES UK LIMITED

12 Langdale 12 Langdale, Leicester, LE8 8TF, Leicestershire
StatusDISSOLVED
Company No.06407867
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 22 days

SUMMARY

MCKENZIE ENTERPRISES UK LIMITED is an dissolved private limited company with number 06407867. It was incorporated 16 years, 7 months, 11 days ago, on 24 October 2007 and it was dissolved 4 years, 6 months, 22 days ago, on 12 November 2019. The company address is 12 Langdale 12 Langdale, Leicester, LE8 8TF, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Miss Susan Joy Mckenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2013

Action Date: 20 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-20

Old address: 14 Hampstead Road Mapperley Nottingham Nottinghamshire NG3 5HD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Griffiths

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: 29 Hanbury Croft Acocks Green Birmingham B27 6RX

Change date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-09

Officer name: Susan Joy Mckenzie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Joy Mckenzie

Change date: 2009-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 ARCHITECTS LTD

28 NELSON DRIVE,LINCOLN,LN4 1HN

Number:10228239
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR AMBASSADOR LIMOUSINES LIMITED

21 SURBITON ROAD,EASTLEIGH,SO50 4HY

Number:05476038
Status:ACTIVE
Category:Private Limited Company

JL LEA TRANSPORT LTD

34 RENAISSANCE WAY,CREWE,CW1 6HT

Number:09492085
Status:ACTIVE
Category:Private Limited Company

METCALF PROPERTY CONSULTANCY LIMITED

1ST FLOOR WEST WING,NEWCASTLE UPON TYNE,NE1 4DN

Number:07032111
Status:ACTIVE
Category:Private Limited Company

SHEET METAL FABRICATIONS (NOTTINGHAM) LIMITED

UNIT 4, BLEACHERS YARD, RADFORD,NOTTINGHAMSHIRE,NG7 7EF

Number:06337031
Status:ACTIVE
Category:Private Limited Company

SURFACE SYSTEMS (COATINGS) LIMITED

53 GREEN ROAD,SWINDON,SN2 6JB

Number:05389762
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