- Company Overview for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
- Filing history for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
- People for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
- Charges for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
- Insolvency for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
- More for MCLOUGHLIN CIVIL ENGINEERING LIMITED (06573874)
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
|
|
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
|
|
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
|
|
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
|
|
17 May 2011 | AP01 | Appointment of Mr Damien Mcloughlin as a director |