Advanced company searchLink opens in new window

J.A. MCNULTY LIMITED

Company number 03150506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 11 April 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
21 May 2013 AD01 Registered office address changed from Unit 1 & 2 Rainow Mill Ingersley Vale, Bollington Macclesfield Cheshire SK10 5BP on 21 May 2013
30 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2013 600 Appointment of a voluntary liquidator
24 Apr 2013 4.20 Statement of affairs with form 4.19
24 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100,000
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
22 Apr 2010 TM02 Termination of appointment of Susan Mcnulty as a secretary
22 Apr 2010 TM01 Termination of appointment of Susan Mcnulty as a director
22 Apr 2010 TM01 Termination of appointment of James Mcnulty as a director
16 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Susan Lynne Mcnulty on 16 February 2010
16 Feb 2010 CH01 Director's details changed for James Mcnulty on 16 February 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AP01 Appointment of Mrs Karen Neild as a director
23 Oct 2009 AP01 Appointment of Mr Roger Michael John Neild as a director
26 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 24/01/09; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 December 2007