Advanced company searchLink opens in new window

S G MCNELIS LIMITED

Company number 07877401

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 23 October 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 23 October 2017
09 Nov 2016 AD01 Registered office address changed from 67 Westow Street London SE19 3RW to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 November 2016
02 Nov 2016 4.20 Statement of affairs with form 4.19
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
26 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
27 Oct 2014 AD01 Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 27 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Seamus Mcnelis as a director
13 Dec 2011 TM01 Termination of appointment of Laurence Adams as a director
09 Dec 2011 NEWINC Incorporation