Advanced company searchLink opens in new window

MECALAC CONSTRUCTION EQUIPMENT UK LIMITED

Company number 10516031

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)
10 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
10 Aug 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 TM01 Termination of appointment of Henri Marchetta as a director on 17 April 2023
21 Mar 2023 AA Full accounts made up to 31 December 2021
14 Mar 2023 AD01 Registered office address changed from Central Boulevard Prologis Park Coventry CV6 4BX to Unit 1 Mallory Way Gallagher Business Park Coventry CV6 6PB on 14 March 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
23 Mar 2022 AA Full accounts made up to 31 December 2020
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Dec 2021 MR01 Registration of charge 105160310001, created on 29 November 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 22,000,000
27 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth share cap/company business 25/02/2020
15 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 AA Full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
04 Sep 2019 AP01 Appointment of Alexandre Marchetta as a director on 26 August 2019
04 Sep 2019 AP01 Appointment of Eric Lepine as a director on 26 August 2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
21 Nov 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
13 Mar 2017 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Central Boulevard Prologis Park Coventry CV6 4BX on 13 March 2017
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 17,000,001