MACADAMIZE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

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

View Accounts

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/204 December 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM J.M.O BUSINESS CENTRE WIGAN ROAD LEYLAND PR25 5XW ENGLAND

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS BEVERLEY JUSTINE HOLDEN / 30/08/2018

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 30/08/2018

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS BEVERLEY JUSTINE HOLDEN

View Document

08/02/168 February 2016 CURREXT FROM 05/04/2016 TO 30/09/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT E11 ASPULL COURT MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 COMPANY NAME CHANGED H.COMPSTY & SON LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY DANIELLE COMPSTY

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR STEVEN KEITH ROBY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL COMPSTY

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 DIRECTOR APPOINTED MR STEVEN KEITH ROBY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE COMPSTY

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JAYNE COMPSTY / 01/10/2010

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CHANGE PERSON AS DIRECTOR

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JAYNE COMPSTY / 20/07/2004

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: SMETHURST LANE BOLTON LANCS BL3 3QH

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 AUDITOR'S RESIGNATION

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 15/06/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 S386 DISP APP AUDS 07/07/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/03/5220 March 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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