- Company Overview for MCGARRY INVESTMENTS LIMITED (04990297)
- Filing history for MCGARRY INVESTMENTS LIMITED (04990297)
- People for MCGARRY INVESTMENTS LIMITED (04990297)
- Insolvency for MCGARRY INVESTMENTS LIMITED (04990297)
- More for MCGARRY INVESTMENTS LIMITED (04990297)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | AD01 | Registered office address changed from 12 Walmgate Road Perivale Greenford Middlesex UB6 7LH to 1 Beaslyey's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 7 December 2020 | |
03 Dec 2020 | LIQ01 | Declaration of solvency | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
06 Dec 2017 | PSC04 | Change of details for Mr John Mcgarry as a person with significant control on 1 February 2017 | |
31 Oct 2017 | PSC01 | Notification of Pauline Mcgarry as a person with significant control on 1 January 2017 | |
31 Oct 2017 | PSC04 | Change of details for Mr John Mcgarry as a person with significant control on 1 February 2017 | |
31 Oct 2017 | PSC01 | Notification of John Mcgarry as a person with significant control on 6 April 2016 | |
31 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
07 Aug 2014 | AD01 | Registered office address changed from 88/98 College Road Harrow Middx. HA1 1RA to 12 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 7 August 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |