MACMILLAN CLARE LIMITED
Status | DISSOLVED |
Company No. | 07466321 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 9 days |
SUMMARY
MACMILLAN CLARE LIMITED is an dissolved private limited company with number 07466321. It was incorporated 13 years, 5 months, 21 days ago, on 10 December 2010 and it was dissolved 2 years, 2 months, 9 days ago, on 22 March 2022. The company address is Riggs Cottage Cocking Yard Riggs Cottage Cocking Yard, Carnforth, LA6 1LZ, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Gazette filings brought up to date
Date: 16 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-31
Made up date: 2021-12-30
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Dissolved compulsory strike off suspended
Date: 06 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Certificate change of name company
Date: 22 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nuttinghall LTD\certificate issued on 22/12/10
Documents
Capital allotment shares
Date: 21 Dec 2010
Action Date: 16 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-16
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: 24 King Street Ulverston Cumbria LA12 7DZ
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fenella Jean Macmillan
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Clare
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
544 RAYNERS LANE,PINNER,HA5 5DJ
Number: | 10101879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LITTLE BELMONT STREET,ABERDEEN,AB10 1UG
Number: | SC435846 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11247080 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO LLP 2 CITY PLACE BEEHIVE RING ROAD,GATWICK,RH6 0PA
Number: | 05287180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PENRYN COMMUNITY DEVELOPMENT TRUST
ST. MARYS HOUSE,PENRYN,TR10 8AG
Number: | 04871849 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROOM 1A,LONDON,W1G 0JR
Number: | 11598933 |
Status: | ACTIVE |
Category: | Private Limited Company |