MAC INSTALLATIONS COLDSTORE LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

09/07/259 July 2025 Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-09

View Document

25/10/2425 October 2024 Registered office address changed from 75 High Street Boston PE21 8SX to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-10-25

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Declaration of solvency

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2024-12-31 to 2024-06-30

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CESSATION OF MATTHEW EDWARD BRAY AS A PSC

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WATTS / 31/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WATTS / 19/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BRAY / 19/01/2015

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information