About

Registered Number: 02623634
Date of Incorporation: 25/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2020 (4 years and 3 months ago)
Registered Address: 3rd Floor, Temple Point, Temple Row, Birmingham, B2 5LG

 

Macob Civil Engineering Ltd was setup in 1991. We don't know the number of employees at this business. The current directors of this business are listed as Cann, David Gareth, Jones, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, David Gareth 01 July 1991 31 March 2013 1
JONES, Paul 01 March 1999 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2020
LIQ14 - N/A 24 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
LIQ10 - N/A 31 January 2019
AD01 - Change of registered office address 16 January 2019
LIQ03 - N/A 22 October 2018
LIQ03 - N/A 31 October 2017
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2015
2.24B - N/A 09 September 2015
2.24B - N/A 08 September 2015
2.34B - N/A 24 August 2015
2.24B - N/A 25 February 2015
2.31B - N/A 25 February 2015
2.24B - N/A 10 October 2014
F2.18 - N/A 19 May 2014
2.17B - N/A 06 May 2014
2.16B - N/A 30 April 2014
AD01 - Change of registered office address 28 March 2014
2.12B - N/A 12 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 28 May 2012
AA01 - Change of accounting reference date 21 May 2012
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 30 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 02 March 1994
363a - Annual Return 08 December 1993
288 - N/A 20 April 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 04 July 1992
288 - N/A 28 February 1992
395 - Particulars of a mortgage or charge 16 September 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
288 - N/A 16 July 1991
NEWINC - New incorporation documents 25 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.