MAD FACTORY LIMITED
Status | DISSOLVED |
Company No. | 06626226 |
Category | Private Limited Company |
Incorporated | 23 Jun 2008 |
Age | 15 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 4 months, 2 days |
SUMMARY
MAD FACTORY LIMITED is an dissolved private limited company with number 06626226. It was incorporated 15 years, 11 months, 16 days ago, on 23 June 2008 and it was dissolved 1 year, 4 months, 2 days ago, on 07 February 2023. The company address is 5 St. Andrews Close 5 St. Andrews Close, Crewe, CW2 5TL, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 03 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: 5 st. Andrews Close Weston Crewe Cheshire CW2 5TL
Old address: 38 Parklands Drive Wychwood Village Weston Cheshire CW2 5FH
Change date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Mcvey Field
Change date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: 36 High Street Madeley Telford Shropshire TF7 5AS
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Termination secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Williams
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Williams
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hancock
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Alexander Tudor Williams
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mark Weldon Hancock
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Dean Mcvey Field
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 31/03/09\gbp si [email protected]=2\gbp ic 1/3\
Documents
Legacy
Date: 01 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 01/06/2009 from halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG
Documents
Resolution
Date: 15 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mark weldon hancock
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dean mcvey field
Documents
Some Companies
8 REDLAND PARK MANAGEMENT COMPANY LIMITED
GARDEN FLAT 8 REDLAND PARK,BRISTOL,BS6 6SB
Number: | 02883754 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 07436917 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 07916578 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH ON THE GO SCOTLAND LIMITED
UNIT 7 BLOCK 1,ALLOA,FK10 1ET
Number: | SC486244 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10704708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAH BUILDING CONTRACTOR LIMITED
223 CONNAUGHT ROAD,LUTON,LU4 8ET
Number: | 09231052 |
Status: | ACTIVE |
Category: | Private Limited Company |