MACXCHARGING LIMITED

4 Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire
StatusLIQUIDATION
Company No.11142932
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

APC ACADEMY LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC537571
Status:ACTIVE
Category:Private Limited Company

COCO & TIGER LIMITED

1 TOLLY COTTAGES,ANDOVER,SP11 9DZ

Number:05290516
Status:ACTIVE
Category:Private Limited Company

PRIMOTECH CONSULTING LIMITED

THREE HEDGES DUNGELLS LANE,YATELEY,GU46 6EY

Number:07087999
Status:ACTIVE
Category:Private Limited Company

SANDHOLME PRODUCTIONS LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:07357667
Status:ACTIVE
Category:Private Limited Company

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