MACKS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06956836 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Sep 2021 |
Years | 2 years, 8 months, 28 days |
SUMMARY
MACKS CONSULTING LIMITED is an dissolved private limited company with number 06956836. It was incorporated 14 years, 10 months, 21 days ago, on 09 July 2009 and it was dissolved 2 years, 8 months, 28 days ago, on 02 September 2021. The company address is Astute House Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2021
Action Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-04
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 04 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
Old address: 8 st Leonards Road Ealing London W13 8PW
New address: Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Documents
Liquidation voluntary declaration of solvency
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 26 Feb 2020
Action Date: 05 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Capital allotment shares
Date: 23 Aug 2016
Action Date: 14 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-14
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 Aug 2016
Action Date: 14 Jul 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-07-14
Documents
Appoint person director company with name date
Date: 22 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Richard Michael Piercy
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change person director company with change date
Date: 18 Aug 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Piercy
Change date: 2012-08-18
Documents
Change person secretary company with change date
Date: 18 Aug 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-18
Officer name: Richard Michael Piercy
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: 36 Colebrooke Avenue West Ealing London W13 8JY United Kingdom
Change date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Piercy
Change date: 2010-07-08
Documents
Some Companies
UNIT 6, 30,LONDON,E17 6RA
Number: | 10439396 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 05959112 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TARGET INTERNATIONAL LIMITED
20 SOVEREIGN ROAD,BARKING,IG11 0XQ
Number: | 08540101 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 QUEENS ROAD,WALTON ON THAMES,KT12 5LS
Number: | 10391064 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 HUCKLETREE WEST MEDIAWORKS,LONDON,W12 7FP
Number: | 11441187 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,EDINBURGH,EH2 2LL
Number: | SL011995 |
Status: | ACTIVE |
Category: | Limited Partnership |