MAC GOUGES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Statement of affairs

View Document

02/06/242 June 2024 Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-06-02

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-09-21 with updates

View Document

01/12/211 December 2021 Change of details for Ms Marie Andree Caroline Gouges as a person with significant control on 2020-12-11

View Document

01/12/211 December 2021 Director's details changed for Ms Marie Andree Caroline Gouges on 2020-12-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MS MARIE ANDREE CAROLINE GOUGES / 22/11/2020

View Document

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 22/11/20 STATEMENT OF CAPITAL GBP 100

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER GOUGES

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MS CAROLINE GOUGES / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE GOUGES / 21/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company