PETER MACKENZIE AUTO SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 24/07/2324 July 2023 | Application to strike the company off the register |
| 12/05/2312 May 2023 | Notification of Helen Mackenzie as a person with significant control on 2023-03-31 |
| 12/05/2312 May 2023 | Change of details for Mr Peter Junor Mackenzie as a person with significant control on 2023-03-31 |
| 23/03/2323 March 2023 | Registered office address changed from Unit 4 8 Harbour Road Inverness IV1 1SY to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 2023-03-23 |
| 15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/08/219 August 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/07/209 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
| 10/06/1910 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/10/156 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/09/1416 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
| 16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JUNOR MACKENZIE / 01/09/2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/09/1319 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/10/128 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/09/1121 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
| 26/04/1126 April 2011 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
| 09/09/109 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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