Advanced company searchLink opens in new window

MCJAMES PROPERTIES LIMITED

Company number 06302609

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 AA Micro company accounts made up to 5 April 2017
04 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 400
03 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
19 Jun 2013 TM01 Termination of appointment of Steven Leslie Mclellan as a director
19 Jun 2013 TM02 Termination of appointment of Steven Leslie Mclellan as a secretary
04 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
26 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 5 April 2011
29 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
13 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Steven Mclellan on 1 January 2010
12 Jul 2010 CH01 Director's details changed for Mr Stephen William James on 1 January 2010
12 Jul 2010 CH03 Secretary's details changed for Steven Mclellan on 1 January 2010
19 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
09 Oct 2009 AD01 Registered office address changed from 2 Overlord Close Shefford Beds SG17 5UT United Kingdom on 9 October 2009