- Company Overview for DAVID MCCARTY LIMITED (03052267)
- Filing history for DAVID MCCARTY LIMITED (03052267)
- People for DAVID MCCARTY LIMITED (03052267)
- Insolvency for DAVID MCCARTY LIMITED (03052267)
- More for DAVID MCCARTY LIMITED (03052267)
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) |
---|---|---|---|
07 Jun 2024 | AD01 | Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 7 June 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 4 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 23 April 2024 | |
23 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | LIQ02 | Statement of affairs | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
15 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | PSC04 | Change of details for Mr David Patrick Mccarty as a person with significant control on 28 April 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr David Patrick Mccarty on 28 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
29 Apr 2020 | CH03 | Secretary's details changed for Mrs Marion Elizabeth Mccarty on 28 April 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
24 Apr 2019 | PSC04 | Change of details for Mr David Patrick Mccarty as a person with significant control on 23 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Patrick Mccarty on 23 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |