MACXCHARGING LIMITED
Status | LIQUIDATION |
Company No. | 11142932 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MACXCHARGING LIMITED is an liquidation private limited company with number 11142932. It was incorporated 6 years, 4 months, 18 days ago, on 10 January 2018. The company address is 4 Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2023
Action Date: 25 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-25
Old address: 1 London Road Luton LU1 3UE England
New address: 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
Documents
Liquidation voluntary statement of affairs
Date: 25 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anthony Thomas Maclachlan
Change date: 2022-09-07
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Certificate change of name company
Date: 09 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macx charging LIMITED\certificate issued on 09/02/22
Documents
Capital allotment shares
Date: 04 Feb 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-01
Capital : 100,400 GBP
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Patrick Kissane
Notification date: 2022-02-03
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Patrick Kissane
Cessation date: 2022-02-02
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-22
Psc name: Mr Robbie James Maclachlan
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 15 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-15
Officer name: Anthony Thomas Francis Maclachlan
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
Old address: 17 Rylands Heath Luton LU2 8TZ United Kingdom
New address: 1 London Road Luton LU1 3UE
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert James Gibbs
Cessation date: 2021-01-18
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-18
Officer name: Robert James Gibbs
Documents
Second filing of director appointment with name
Date: 22 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Robbie John Maclachlan
Documents
Second filing of director appointment with name
Date: 22 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr James Kissane
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 03 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Gibbs
Appointment date: 2020-05-01
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Notification of a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert James Gibbs
Notification date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Patrickq Kissane
Change date: 2018-07-01
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Patrickq Kissane
Notification date: 2018-07-01
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anthony Thomas Francis Maclachlan
Change date: 2018-07-01
Documents
Notification of a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Robbie James Maclachlan
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Kissane
Appointment date: 2018-01-16
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robbie John Maclachlan
Appointment date: 2018-01-16
Documents
Some Companies
119 ST GEORGE'S SQUARE MANAGEMENT LIMITED
HIGHVIEW HOUSE 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 07304546 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALED DAVIES PLASTERING AND BUILDING CONTRACTORS LIMITED
BARN LODGE, PWLL TRAP,CARMARTHEN,SA33 4AJ
Number: | 06177088 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC537571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOLLY COTTAGES,ANDOVER,SP11 9DZ
Number: | 05290516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE HEDGES DUNGELLS LANE,YATELEY,GU46 6EY
Number: | 07087999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MEWS,TWICKENHAM,TW1 1RF
Number: | 07357667 |
Status: | ACTIVE |
Category: | Private Limited Company |