- Company Overview for A.B. MAKEPEACE LIMITED (01329264)
- Filing history for A.B. MAKEPEACE LIMITED (01329264)
- People for A.B. MAKEPEACE LIMITED (01329264)
- Charges for A.B. MAKEPEACE LIMITED (01329264)
- Insolvency for A.B. MAKEPEACE LIMITED (01329264)
- More for A.B. MAKEPEACE LIMITED (01329264)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
13 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
14 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2018 | |
23 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2017 | AD01 | Registered office address changed from 2 Templewood Road Colchester Essex CO4 3EZ to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 20 March 2017 | |
10 Mar 2017 | 4.70 | Declaration of solvency | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 31 December 2015
Statement of capital on 2016-03-04
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2015-02-05
|
|
22 Oct 2014 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Templewood Road Colchester Essex CO4 3EZ on 22 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
04 Jul 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 34 North Cray Road Bexley Kent DA5 3LZ on 19 December 2012 |