Advanced company searchLink opens in new window

MACKENZIE PROPERTY SERVICES LTD

Company number 08025771

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
29 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
29 Jan 2017 AD01 Registered office address changed from Flat 37 17-20 Carlton Drive Wandsworth London SW15 2BU to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 29 January 2017
29 Jan 2017 AD02 Register inspection address has been changed from Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ England to Stafford Lake Farm Stafford Lake Knaphill Woking GU21 2SJ
29 Jan 2017 AD03 Register(s) moved to registered inspection location Stafford Lake Farm Stafford Lake Knaphill Woking GU21 2SJ
29 Jan 2017 AD02 Register inspection address has been changed to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
06 Apr 2016 CH01 Director's details changed
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
28 May 2015 CH01 Director's details changed for Torquil Alastair Mackenzie-Buist on 13 April 2015
28 May 2015 CH03 Secretary's details changed
24 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Feb 2015 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to Flat 37 17-20 Carlton Drive Wandsworth London SW15 2BU on 16 February 2015
13 May 2014 CH01 Director's details changed for Torquil Alastair Mackenzie-Buist on 6 January 2014
13 May 2014 CH03 Secretary's details changed
13 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
11 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)