- Company Overview for MCKEE-HAGBORG CONNECTORS LIMITED (02799631)
- Filing history for MCKEE-HAGBORG CONNECTORS LIMITED (02799631)
- People for MCKEE-HAGBORG CONNECTORS LIMITED (02799631)
- Charges for MCKEE-HAGBORG CONNECTORS LIMITED (02799631)
- More for MCKEE-HAGBORG CONNECTORS LIMITED (02799631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 May 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AD04 | Register(s) moved to registered office address | |
13 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
20 Sep 2013 | TM01 | Termination of appointment of Andrew King as a director | |
26 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Andrew Malcolm King on 2 April 2013 | |
02 Apr 2013 | AD02 | Register inspection address has been changed from Mh Connectors Ltd Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XZ England | |
02 Apr 2013 | CH01 | Director's details changed for Adrian Robinson on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Bruce Hynds on 2 April 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from 2 Centurion Court Brick Close Kiln Farm Milton Keynes Buckinghamshire MK11 3JB on 2 April 2013 |