Advanced company searchLink opens in new window

MCLOUGHLIN CIVIL ENGINEERING LIMITED

Company number 06573874

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 12 May 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 May 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 May 2016
28 May 2015 AD01 Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 28 May 2015
26 May 2015 4.70 Declaration of solvency
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-13
10 Oct 2014 AP01 Appointment of Mr Patrick James Mcloughlin as a director on 1 October 2009
08 Oct 2014 MR04 Satisfaction of charge 1 in full
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
29 May 2014 CH01 Director's details changed for Mr Damien Kevin Mcloughlin on 13 January 2014
29 May 2014 CH03 Secretary's details changed for Mr Damien Mcloughlin on 13 January 2014
30 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
17 May 2011 AP01 Appointment of Mr Damien Mcloughlin as a director