Advanced company searchLink opens in new window

MCBAIL SERVICES LTD

Company number 07215477

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)
17 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2014 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 4.20 Statement of affairs with form 4.19
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
03 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Damien Mcloughlin as a director
19 Dec 2012 CH03 Secretary's details changed for Alan Bailey on 8 April 2012
18 Dec 2012 CH01 Director's details changed for Alan James Bailey on 8 April 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Mr Damien Kevin Mcloughlin as a director
17 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
21 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
21 Oct 2010 SH08 Change of share class name or designation
21 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2010 TM01 Termination of appointment of Damien Mcloughlin as a director
07 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted