Advanced company searchLink opens in new window

R&P MCKAY LIMITED

Company number 05981021

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2011 DS01 Application to strike the company off the register
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
14 Jun 2010 AD01 Registered office address changed from 48 Nursery Road Chelmsford Essex CM2 9PJ on 14 June 2010
12 Jun 2010 CH01 Director's details changed for Mr Richard Mckay on 28 May 2010
12 Jun 2010 CH01 Director's details changed for Mrs Patricia Ann Mckay on 28 May 2010
12 Jun 2010 CH03 Secretary's details changed for Mrs Patricia Ann Mckay on 28 May 2010
19 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Richard Mckay on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Patricia Ann Mckay on 10 November 2009
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2008 363a Return made up to 27/10/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2007 363a Return made up to 27/10/07; full list of members
20 Nov 2007 190 Location of debenture register
20 Nov 2007 353 Location of register of members
20 Nov 2007 287 Registered office changed on 20/11/07 from: 23 harbour view south shields tyne & wear NE33 1LR
20 Nov 2007 288c Director's particulars changed
20 Nov 2007 288c Secretary's particulars changed;director's particulars changed
16 May 2007 225 Accounting reference date shortened from 31/10/07 to 31/03/07
27 Oct 2006 NEWINC Incorporation