Company Information for MACMILLAN CLARE LIMITED
RIGGS COTTAGE COCKING YARD, BURTON, CARNFORTH, LANCASHIRE, LA6 1LZ,
|
Company Registration Number
07466321
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MACMILLAN CLARE LIMITED | ||
Legal Registered Office | ||
RIGGS COTTAGE COCKING YARD BURTON CARNFORTH LANCASHIRE LA6 1LZ Other companies in LA6 | ||
Previous Names | ||
|
Company Number | 07466321 | |
---|---|---|
Company ID Number | 07466321 | |
Date formed | 2010-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 14:52:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20 | |
AA01 | Previous accounting period shortened from 30/12/21 TO 31/05/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CERTNM | Company name changed nuttinghall LTD\certificate issued on 22/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ | |
AP01 | DIRECTOR APPOINTED FENELLA JEAN MACMILLAN | |
AP01 | DIRECTOR APPOINTED TONY CLARE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.37 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32120 - Manufacture of jewellery and related articles
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACMILLAN CLARE LIMITED
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as MACMILLAN CLARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |