AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mccloskey Equipment Ltd Southmead Industrial Estate Hawksworth Didcot OX11 7HR England on 9th June 2020 to Mccloskey House Southmead Industrial Estate Hawksworth Didcot OX11 7HR
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd April 2012 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER England on 9th October 2018 to C/O Mccloskey Equipment Ltd Southmead Industrial Estate Hawksworth Didcot OX11 7HR
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ on 7th June 2017 to 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd August 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mccloskey Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ on 1st June 2015 to The Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 1st, June 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed machine quip LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 4th December 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|