Advanced company searchLink opens in new window

MCCORQUODALE 2005 LIMITED

Company number 05373425

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)
07 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Mar 2010 TM02 Termination of appointment of Edward Kenny as a secretary
18 Mar 2010 AP03 Appointment of Karen Belinda Standen as a secretary
18 Mar 2010 TM01 Termination of appointment of Edward Kenny as a director
18 Mar 2010 TM01 Termination of appointment of Stephen Brundle as a director
10 Sep 2009 AA Full accounts made up to 30 June 2008
04 Jun 2009 363a Return made up to 23/02/09; full list of members
03 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2009 363a Return made up to 23/02/08; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 288b Appointment terminated director and secretary ian wallace
07 Oct 2008 288a Director and secretary appointed michael kenny
07 Jul 2008 AA Accounts for a dormant company made up to 30 June 2007
09 Oct 2007 288a New director appointed
09 Oct 2007 88(2)R Ad 02/10/07--------- £ si 98@1=98 £ ic 2/100
10 May 2007 AA Accounts for a small company made up to 30 June 2006
04 Apr 2007 363a Return made up to 23/02/07; full list of members
01 Mar 2006 363s Return made up to 23/02/06; full list of members
15 Dec 2005 288a New secretary appointed
19 Aug 2005 225 Accounting reference date extended from 28/02/06 to 30/06/06
19 Aug 2005 287 Registered office changed on 19/08/05 from: 112 hills road cambridge cambridgeshire CB2 1PH
19 Aug 2005 288b Secretary resigned
19 Aug 2005 288b Director resigned
19 Aug 2005 288a New director appointed