MACKS CONSULTING LIMITED

Astute House Astute House, Handforth, SK9 3HP, Cheshire
StatusDISSOLVED
Company No.06956836
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution02 Sep 2021
Years2 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

Gazette dissolved liquidation

Date: 02 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-07-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ONLINE MARKETING LTD

UNIT 6, 30,LONDON,E17 6RA

Number:10439396
Status:ACTIVE
Category:Private Limited Company

BEEHIVE (LIVERPOOL) LIMITED

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

KRIC8 LIMITED

14 QUEENS ROAD,WALTON ON THAMES,KT12 5LS

Number:10391064
Status:ACTIVE
Category:Private Limited Company

MAPLIN ONLINE LIMITED

191 HUCKLETREE WEST MEDIAWORKS,LONDON,W12 7FP

Number:11441187
Status:ACTIVE
Category:Private Limited Company

SL CAPITAL EUROPE VI 'A' LP

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SL011995
Status:ACTIVE
Category:Limited Partnership

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