MAC INSTALLATIONS COLDSTORE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 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 |
| 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 |
| 25/10/2425 October 2024 | Resolutions |
| 25/10/2425 October 2024 | Appointment of a voluntary liquidator |
| 25/10/2425 October 2024 | Declaration of solvency |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Current accounting period shortened from 2024-12-31 to 2024-06-30 |
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
| 06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
| 14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/08/1928 August 2019 | CESSATION OF MATTHEW EDWARD BRAY AS A PSC |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
| 05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAY |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WATTS / 31/01/2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/04/1711 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WATTS / 19/01/2015 |
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BRAY / 19/01/2015 |
| 23/12/1423 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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