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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 1991 | Outstanding |
N/A |