- Company Overview for RICHARD MCKINLAY FLOORING LIMITED (05506755)
- Filing history for RICHARD MCKINLAY FLOORING LIMITED (05506755)
- People for RICHARD MCKINLAY FLOORING LIMITED (05506755)
- More for RICHARD MCKINLAY FLOORING LIMITED (05506755)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
11 Sep 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Jun 2016 | CH01 | Director's details changed for Mr Richard Mckinlay on 1 July 2015 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | TM02 | Termination of appointment of Alexandra Mckinlay as a secretary on 31 August 2014 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD01 | Registered office address changed from 49 Hartburn Drive Newcastle upon Tyne NE5 1TA United Kingdom on 25 June 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 55 Eastern Way, Darras Hall Ponteland Newcastle upon Tyne NE20 9RE on 25 June 2014 | |
25 Jun 2014 | AD02 | Register inspection address has been changed from 55 Eastern Way Ponteland Newcastle upon Tyne Tyne and Wear NE20 9RE England | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders |