- Company Overview for MCKAY & POULTON LTD. (07319019)
- Filing history for MCKAY & POULTON LTD. (07319019)
- People for MCKAY & POULTON LTD. (07319019)
- More for MCKAY & POULTON LTD. (07319019)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from Northampton Business Centre Lower Harding Street Suite 20 Northampton NN1 2JL United Kingdom to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 12 February 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | AD02 | Register inspection address has been changed from 20 Wenlock Road London N1 7GU England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to Northampton Business Centre Lower Harding Street Suite 20 Northampton NN1 2JL on 19 July 2017 | |
03 May 2017 | AD02 | Register inspection address has been changed from Stonefield House Gloucester Road Cirencester Gloucestershire GL7 2LR England to 20 Wenlock Road London N1 7GU | |
03 May 2017 | AD01 | Registered office address changed from Lloyd’S Building 12 Leadenhall Street Gallery 4 London EC3V 1LP to 20-22 Wenlock Road London N1 7GU on 3 May 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Frank Paul Lucas as a director on 10 March 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
01 Aug 2016 | AD02 | Register inspection address has been changed to Stonefield House Gloucester Road Cirencester Gloucestershire GL7 2LR | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD02 | Register inspection address has been changed to Grange Farm Gloucester Road Cirencester Gloucestershire GL7 2LR | |
13 Aug 2015 | CH01 | Director's details changed for Frank Paul Lucas on 10 August 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from Victor House 81 Oxford Street Mckay Poulton London London W1D 2EU to Lloyd’S Building 12 Leadenhall Street Gallery 4 London EC3V 1LP on 16 January 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|