Advanced company searchLink opens in new window

MACLEOD GROUNDWORKS LIMITED

Company number 08389112

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
30 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 30 January 2018
01 Mar 2017 AD01 Registered office address changed from 9 Quail Close Bishopton Stratford-upon-Avon Warwickshire CV37 9FF England to 59 Worcester Road Bromsgrove B61 7DN on 1 March 2017
28 Feb 2017 4.20 Statement of affairs with form 4.19
28 Feb 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
27 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
27 Apr 2016 CH01 Director's details changed for Mr Murray Charles Macleod on 9 April 2016
27 Apr 2016 AD01 Registered office address changed from Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY to 9 Quail Close Bishopton Stratford-upon-Avon Warwickshire CV37 9FF on 27 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
05 Feb 2013 NEWINC Incorporation