- Company Overview for MCELFATRICK LIMITED (06485172)
- Filing history for MCELFATRICK LIMITED (06485172)
- People for MCELFATRICK LIMITED (06485172)
- More for MCELFATRICK LIMITED (06485172)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Richard Jonathan Mcelfatrick as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Richard Jonathan Mcelfatrick on 8 February 2018 | |
08 Feb 2018 | CH03 | Secretary's details changed for Suzanne Mcelfatrick-Parr on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Suzanne Mcelfatrick-Parr as a person with significant control on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Richard Jonathan Mcelfatrick as a person with significant control on 8 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Mrs G W Kitching 9 Dovecliffe Road Wombwell Barnsley South Yorkshire S73 8UE to Mrs G W Kitching 9 Dovecliffe Road Wombwell Barnsley S73 8UE on 8 February 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Richard Mcelfatrick on 28 January 2013 | |
18 Feb 2013 | CH03 | Secretary's details changed for Suzanne Mcelfatrick-Parr on 28 January 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from Deb House, 19 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR on 3 December 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |