Advanced company searchLink opens in new window

MCKAY & POULTON LTD.

Company number 07319019

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)
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
  • GBP 15,000
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
  • GBP 15,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25