MAK CONTRACTING LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 12/02/2512 February 2025 | Change of details for Ms Diane Dickson as a person with significant control on 2025-02-12 |
| 12/02/2512 February 2025 | Registered office address changed from 2 Office No.2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX England to Office 7 Grimston Grange Offices Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2025-02-12 |
| 08/07/248 July 2024 | Registered office address changed from Mak Contracting Ltd Office No. 2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX United Kingdom to Mak Contracting Ltd Office No.2 Grimston Tadcaster North Yorkshire LS24 9BX on 2024-07-08 |
| 08/07/248 July 2024 | Registered office address changed from Mak Contracting Ltd Office No.2 Grimston Tadcaster North Yorkshire LS24 9BX England to 2 Office No.2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2024-07-08 |
| 08/07/248 July 2024 | Registered office address changed from 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW England to Mak Contracting Ltd Office No. 2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2024-07-08 |
| 27/06/2427 June 2024 | Withdraw the company strike off application |
| 01/03/241 March 2024 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
| 28/02/2428 February 2024 | Micro company accounts made up to 2024-01-31 |
| 28/02/2428 February 2024 | Previous accounting period shortened from 2024-03-30 to 2024-01-31 |
| 28/02/2428 February 2024 | Secretary's details changed for Ms Diane Dickson on 2024-02-28 |
| 28/02/2428 February 2024 | Registered office address changed from 44 Garden Village Micklefield Leeds LS25 4AB England to 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 2024-02-28 |
| 28/02/2428 February 2024 | Registered office address changed from 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW England to 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 2024-02-28 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 01/04/231 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-05 with updates |
| 23/03/2323 March 2023 | Registered office address changed from Manor Farm Manor Farm Main Street Colton Tadcaster North Yorkshire LS24 8EP United Kingdom to 44 Garden Village Micklefield Leeds LS25 4AB on 2023-03-23 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-30 |
| 30/12/2230 December 2022 | Notification of Diane Dickson as a person with significant control on 2020-01-01 |
| 30/12/2230 December 2022 | Cessation of Amy Callaghan as a person with significant control on 2021-01-01 |
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended |
| 07/05/227 May 2022 | Voluntary strike-off action has been suspended |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
| 15/12/2115 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 44 GARDEN VILLAGE MICKLEFIELD LEEDS LS25 4AB ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 16/09/1916 September 2019 | CESSATION OF MICHAEL BARKER AS A PSC |
| 16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY CALLAGHAN |
| 16/09/1916 September 2019 | DIRECTOR APPOINTED MISS AMY CALLAGHAN |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 23 RAKEHILL ROAD SCHOLES LEEDS LS15 4AL UNITED KINGDOM |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 44 GARDEN VILLAGE MICKLEFIELD LEEDS LS25 4AB ENGLAND |
| 16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER |
| 16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANE DICKSON |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARKER |
| 16/05/1916 May 2019 | SECRETARY APPOINTED MS DIANE DICKSON |
| 16/05/1916 May 2019 | DIRECTOR APPOINTED MR MICHAEL BARKER |
| 16/05/1916 May 2019 | CESSATION OF DIANE DICKSON AS A PSC |
| 16/05/1916 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS DIANE DICKSON / 03/05/2019 |
| 06/03/196 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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