MACLEAN ASSOCIATES WILL WRITING SERVICES LTD
Status | DISSOLVED |
Company No. | 04571704 |
Category | Private Limited Company |
Incorporated | 24 Oct 2002 |
Age | 21 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 3 months, 18 days |
SUMMARY
MACLEAN ASSOCIATES WILL WRITING SERVICES LTD is an dissolved private limited company with number 04571704. It was incorporated 21 years, 9 months, 7 days ago, on 24 October 2002 and it was dissolved 3 years, 3 months, 18 days ago, on 13 April 2021. The company address is Campbell Parker, Pacific House Campbell Parker, Pacific House, Reading, RG2 0TF, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
New address: Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD England
New address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP
New address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change person secretary company with change date
Date: 14 Oct 2010
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-08
Officer name: Mrs Karen Margaret Maclean
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 2 city limits danehill lower earley reading berkshire RG6 4PB
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 14 redhouse close lower earley reading berkshire RG6 4XB
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 19 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 19/03/04 from: 111 mayfair, tilehurst reading berks RG30 4RB
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE TUBE & STEEL CENTRE, LOWLEY,ESTATE, LAUNCESTON,PL15 7PY
Number: | 06133246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT
Number: | 07697448 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTHBURY ROAD,ENFIELD,EN1 1YT
Number: | 09196241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEEL WORKS,WIX MANNINGTREE,CO11 2SG
Number: | 03866881 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WIGMORE STREET,,W1U 2HA
Number: | LP004408 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10236126 |
Status: | ACTIVE |
Category: | Private Limited Company |