Advanced company searchLink opens in new window

MCCAUSLAND NEWCO (NO.3) LIMITED

Company number 06882376

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
13 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-09
13 Aug 2019 CONNOT Change of name notice
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Aug 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 9 August 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 PSC02 Notification of Value Cabs Limited as a person with significant control on 24 July 2018
02 Aug 2018 PSC07 Cessation of Jeffrey Stevenson as a person with significant control on 24 June 2018
02 Aug 2018 TM01 Termination of appointment of Jeffrey Stevenson as a director on 24 July 2018
02 Aug 2018 AP01 Appointment of Mr Christopher Philip Mccausland as a director on 24 July 2018
02 Aug 2018 AD01 Registered office address changed from 1 Amherst Road Pennycomequick Plymouth Devon PL3 4HH to 27 Old Gloucester Street London WC1N 3AX on 2 August 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
23 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders