MACHINECOMPARE.COM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
| 27/02/2427 February 2024 | Appointment of a voluntary liquidator |
| 27/02/2427 February 2024 | Resolutions |
| 27/02/2427 February 2024 | Statement of affairs |
| 27/02/2427 February 2024 | Resolutions |
| 26/02/2426 February 2024 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2024-02-26 |
| 08/12/238 December 2023 | Termination of appointment of Helmut Willibald Kraus as a director on 2023-12-08 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Cessation of Christian Engel as a person with significant control on 2022-11-20 |
| 03/03/233 March 2023 | Confirmation statement made on 2022-12-30 with updates |
| 03/03/233 March 2023 | Notification of Corridigm, Inc as a person with significant control on 2022-11-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
| 01/11/221 November 2022 | Second filing of Confirmation Statement dated 2020-12-30 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/04/219 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
| 02/03/212 March 2021 | Confirmation statement made on 2020-12-30 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/10/2031 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 05/02/205 February 2020 | SUB-DIVISION 22/01/20 |
| 04/02/204 February 2020 | ADOPT ARTICLES 22/01/2020 |
| 03/02/203 February 2020 | CESSATION OF BENJAMIN ALEXANDER FINDLAY AS A PSC |
| 03/02/203 February 2020 | DIRECTOR APPOINTED DR STEFAN UEBELACKER |
| 03/02/203 February 2020 | DIRECTOR APPOINTED MR HELMUT WILLIBALD KRAUS |
| 03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ENGEL |
| 31/01/2031 January 2020 | 22/01/20 STATEMENT OF CAPITAL GBP 400.00 |
| 31/01/2031 January 2020 | Statement of capital following an allotment of shares on 2020-01-22 |
| 29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091691010001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
| 30/12/1930 December 2019 | CESSATION OF ERIC FINDLAY AS A PSC |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC FINDLAY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALEXANDER FINDLAY |
| 25/12/1825 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 05/05/165 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 22/04/1622 April 2016 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/08/1520 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
| 20/08/1520 August 2015 | DIRECTOR APPOINTED MR ERIC FINDLAY |
| 20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ERIC FINDLAY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/08/1411 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACHINECOMPARE.COM LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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