Advanced company searchLink opens in new window

MCHALE DEVELOPMENTS LIMITED

Company number 07571577

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
19 Apr 2014 CH01 Director's details changed for Stephen Bullen on 31 March 2013
19 Apr 2014 AD01 Registered office address changed from 189 Hunters Hall Road Dagenham Essex RM10 8LH United Kingdom on 19 April 2014
18 Apr 2014 TM02 Termination of appointment of Debbie Bullen as a secretary
17 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Jan 2013 AP03 Appointment of Mrs Debbie Jane Bullen as a secretary
14 Jan 2013 TM01 Termination of appointment of Robert Mchale as a director
16 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2011 NEWINC Incorporation