- Company Overview for MCGOVAN PLUMBING LIMITED (05857928)
- Filing history for MCGOVAN PLUMBING LIMITED (05857928)
- People for MCGOVAN PLUMBING LIMITED (05857928)
- Insolvency for MCGOVAN PLUMBING LIMITED (05857928)
- More for MCGOVAN PLUMBING LIMITED (05857928)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2024 | |
08 Apr 2023 | AD01 | Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 8 April 2023 | |
08 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2023 | LIQ02 | Statement of affairs | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | TM02 | Termination of appointment of Cfd Secretaries Ltd as a secretary on 1 October 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Michael Mcgovan as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD01 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on 13 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |