MACFARLANE GROUP HOLDINGS LIMITED

Unit 6 Burnden Road, Bolton, BL3 2RB, Lancashire, United Kingdom
StatusDISSOLVED
Company No.11729461
CategoryPrivate Limited Company
Incorporated17 Dec 2018
Age5 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 months, 24 days

SUMMARY

MACFARLANE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 11729461. It was incorporated 5 years, 4 months, 29 days ago, on 17 December 2018 and it was dissolved 5 months, 24 days ago, on 21 November 2023. The company address is Unit 6 Burnden Road, Bolton, BL3 2RB, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-01

Psc name: Macfarlane Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenny Macfarlane

Cessation date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Macfarlane

Termination date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenny Macfarlane

Notification date: 2019-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-07

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 17 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012710
Status:ACTIVE
Category:Limited Partnership

CYRUS LAW LIMITED

125 CHERRY STREET,BLACKBURN,BB1 1NT

Number:11734489
Status:ACTIVE
Category:Private Limited Company

DOVEDALE SURVEYING SERVICES LIMITED

BOLLIN LINK,WILMSLOW,SK9 1DP

Number:08538599
Status:ACTIVE
Category:Private Limited Company

FAIRYTREE LIMITED

FARM COTTAGE,LONDON,W8 7SX

Number:11596510
Status:ACTIVE
Category:Private Limited Company

GOING GONE LIMITED

UNIT 2 BOXTED FARM,HEMEL HEMPSTEAD,HP1 2SQ

Number:08965751
Status:ACTIVE
Category:Private Limited Company

POLARIZED FILMS LTD

151 COPSE HILL,LONDON,SW20 0SU

Number:11372676
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