Insolvency. Liquidation voluntary statement of affairs. |
2023-09-09 |
View Report |
Address. Change date: 2023-08-22. Old address: 15B the Cross Lymm Cheshire WA13 0HR England. New address: Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD. |
2023-08-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-08-22 |
View Report |
Resolution. Description: Resolutions. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-26 |
View Report |
Address. Old address: 651 Knutsford Road Warrington Cheshire WA4 1JJ. New address: 15B the Cross Lymm Cheshire WA13 0HR. Change date: 2021-01-31. |
2021-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Officers. Officer name: Ian Roberts. Change date: 2010-02-16. |
2010-02-16 |
View Report |
Address. Move registers to sail company. |
2010-02-16 |
View Report |
Officers. Officer name: Paul David Smith. Change date: 2010-02-16. |
2010-02-16 |
View Report |
Address. Change sail address company. |
2010-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2009-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2008-01-07 |
View Report |
Address. Description: Registered office changed on 23/04/07 from: unit 42 greenheys centre manchester science park pencroft way manchester M15 6JJ. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-08 |
View Report |
Annual return. Legacy. |
2007-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-05 |
View Report |
Officers. Description: New secretary appointed. |
2006-02-01 |
View Report |
Annual return. Legacy. |
2006-02-01 |
View Report |
Officers. Description: Secretary resigned. |
2006-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-28 |
View Report |
Annual return. Legacy. |
2005-01-19 |
View Report |