Advanced company searchLink opens in new window

P.T. MCAULEY CONTRACTS LIMITED

Company number 06773931

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
05 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
05 Jan 2012 AD01 Registered office address changed from C/O. Warburton & Freeman, 806-808 Hyde Road, Gorton, Manchester M18 7JD U.K. on 5 January 2012
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
23 Mar 2009 288a Secretary appointed mary heald
17 Mar 2009 288a Director appointed patrick thomas mcauley
18 Dec 2008 288b Appointment Terminated Director ela shah
18 Dec 2008 288b Appointment Terminated Secretary ashok bhardwaj
18 Dec 2008 288b Appointment Terminated Director bhardwaj corporate services LIMITED
16 Dec 2008 NEWINC Incorporation