- Company Overview for MCCONNELL EVANS (UK) LIMITED (05282446)
- Filing history for MCCONNELL EVANS (UK) LIMITED (05282446)
- People for MCCONNELL EVANS (UK) LIMITED (05282446)
- Charges for MCCONNELL EVANS (UK) LIMITED (05282446)
- Insolvency for MCCONNELL EVANS (UK) LIMITED (05282446)
- More for MCCONNELL EVANS (UK) LIMITED (05282446)
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 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NN on 10 April 2012 | |
30 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2011 | |
19 Jul 2010 | AD01 | Registered office address changed from C/O Mcconnell Evans Uk Limited 118 Piccadilly Mayfair London W1J 7NN England on 19 July 2010 | |
16 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AD01 | Registered office address changed from 1 Water End Barns Eversholt Nr Woburn Bedfordshire MK17 9EA on 18 January 2010 | |
02 Dec 2009 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
02 Dec 2009 | CH01 | Director's details changed for Julian Andrew Talbot Brady on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for David John Mcbride on 30 November 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 6 the finches hitchin hertfordshire SG4 9PB | |
19 Nov 2007 | 288c | Director's particulars changed | |
16 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
22 Dec 2006 | 363a | Return made up to 10/11/06; full list of members | |
12 Dec 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
04 Nov 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 288a | New director appointed |