Advanced company searchLink opens in new window

MCCALL COMMERCIAL HOLDINGS LTD

Company number 06722693

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)
03 Feb 2017 AD01 Registered office address changed from Unit E Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 1BN Great Britain to Unit E Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF on 3 February 2017
24 Jan 2017 AD01 Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN to Unit E Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 1BN on 24 January 2017
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
01 Oct 2014 CERTNM Company name changed mccall holdings LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Philip John Allinson on 1 December 2011
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Oct 2009 AD01 Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009
20 Oct 2009 AA01 Current accounting period extended from 31 October 2009 to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
14 Oct 2008 NEWINC Incorporation