- Company Overview for S G MCNELIS LIMITED (07877401)
- Filing history for S G MCNELIS LIMITED (07877401)
- People for S G MCNELIS LIMITED (07877401)
- Insolvency for S G MCNELIS LIMITED (07877401)
- More for S G MCNELIS LIMITED (07877401)
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
|
|
26 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
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
|
|
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
|
|
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 |