MAC GOUGES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
02/06/242 June 2024 | Resolutions |
02/06/242 June 2024 | Resolutions |
02/06/242 June 2024 | Statement of affairs |
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 |
02/06/242 June 2024 | Appointment of a voluntary liquidator |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-09-21 with updates |
01/12/211 December 2021 | Change of details for Ms Marie Andree Caroline Gouges as a person with significant control on 2020-12-11 |
01/12/211 December 2021 | Director's details changed for Ms Marie Andree Caroline Gouges on 2020-12-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MS MARIE ANDREE CAROLINE GOUGES / 22/11/2020 |
21/12/2021 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | 22/11/20 STATEMENT OF CAPITAL GBP 100 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
18/12/2018 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER GOUGES |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE GOUGES / 21/09/2017 |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE GOUGES / 21/09/2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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