- Company Overview for MCHALE HEDGING DISPUTES LIMITED (06655920)
- Filing history for MCHALE HEDGING DISPUTES LIMITED (06655920)
- People for MCHALE HEDGING DISPUTES LIMITED (06655920)
- More for MCHALE HEDGING DISPUTES LIMITED (06655920)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Oct 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
16 Oct 2013 | AD01 | Registered office address changed from Harold Sharp Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 16 October 2013 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | CERTNM |
Company name changed mchale ppi LIMITED\certificate issued on 24/12/12
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
16 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Andrew Mchale on 1 October 2009 | |
04 Aug 2010 | CH01 | Director's details changed for Michael Daniel Muldoon on 1 October 2009 | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
24 Jul 2008 | NEWINC | Incorporation |