Maconstone Limited

DataGardener
dissolved

Maconstone Limited

07284956Private Limited With Share Capital

C/O Currie Young Limited Alexand, Waters Edge Business Park, Stoke On Trent, ST44DB
Incorporated

15/06/2010

Company Age

15 years

Directors

4

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Maconstone Limited (07284956) is a private limited with share capital incorporated on 15/06/2010 (15 years old) and registered in stoke on trent, ST44DB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 15/06/2010
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-11-2019
Resolution
Category:Resolution
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2012
Capital Allotment Shares
Category:Capital
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2010
Change Of Name Notice
Category:Change Of Name
Date:01-07-2010
Termination Secretary Company With Name
Category:Officers
Date:28-06-2010
Termination Director Company With Name
Category:Officers
Date:28-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2010
Incorporation Company
Category:Incorporation
Date:15-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date12/11/2019
Latest Accounts28/02/2019

Trading Addresses

C/O Currie Young Limited Alexand, Waters Edge Business Park, Stoke On Trent, St4 4Db, ST44DBRegistered

Contact

C/O Currie Young Limited Alexand, Waters Edge Business Park, Stoke On Trent, ST44DB