- Company Overview for MCCORQUODALE 2005 LIMITED (05373425)
- Filing history for MCCORQUODALE 2005 LIMITED (05373425)
- People for MCCORQUODALE 2005 LIMITED (05373425)
- Charges for MCCORQUODALE 2005 LIMITED (05373425)
- More for MCCORQUODALE 2005 LIMITED (05373425)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from Reelform Riverside Road Pride Park Derby Derbyshire DE24 8HY on 7 March 2011 | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Edward Michael Kenny on 17 February 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Stephen Philip Brundle on 17 February 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Carl Anthony Bullwright on 17 February 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 7 April 2010 |