MCKENZIE ENTERPRISES UK LIMITED
Status | DISSOLVED |
Company No. | 06407867 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 20 Aug 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Russell Griffiths
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Some Companies
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 |
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 |