Mackenzie & Huggins Construction Ltd was registered on 25 September 2003, it's status at Companies House is "Dissolved". The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Tony | 25 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 February 2018 | |
DS01 - Striking off application by a company | 31 January 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 12 September 2017 | |
MR04 - N/A | 15 August 2017 | |
MR04 - N/A | 15 August 2017 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
MR01 - N/A | 20 March 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AD01 - Change of registered office address | 19 September 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 14 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
363a - Annual Return | 23 September 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 21 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
NEWINC - New incorporation documents | 25 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2014 | Fully Satisfied |
N/A |
Mortgage | 14 January 2011 | Fully Satisfied |
N/A |
Mortgage | 15 May 2009 | Fully Satisfied |
N/A |
Debenture deed | 05 May 2009 | Fully Satisfied |
N/A |
Mortgage | 29 August 2008 | Fully Satisfied |
N/A |