Advanced company searchLink opens in new window

SEAN MCCARTHY LIMITED

Company number 07948562

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)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 June 2022
05 Jul 2021 AD01 Registered office address changed from C/O Clowes & Co 112 Baddeley Green Lane Stoke-on-Trent ST2 7HA England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 5 July 2021
30 Jun 2021 600 Appointment of a voluntary liquidator
30 Jun 2021 LIQ02 Statement of affairs
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
11 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2021 AP01 Appointment of Mrs Toni Birch as a director on 4 June 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
19 Feb 2021 AD01 Registered office address changed from 24 Den Hill Drive Springhead Oldham OL4 4NR England to C/O Clowes & Co 112 Baddeley Green Lane Stoke-on-Trent ST2 7HA on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Toni Birch as a director on 19 February 2021
17 Feb 2021 TM01 Termination of appointment of Andrew Clay as a director on 5 February 2021
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Aug 2018 AD01 Registered office address changed from The Helm Church Lane Marshchapel Grimsby DN36 5TW England to 24 Den Hill Drive Springhead Oldham OL4 4NR on 24 August 2018
23 Mar 2018 AD01 Registered office address changed from 48 Willow Drive Cheddleton Leek Staffordshire ST13 7FF England to The Helm Church Lane Marshchapel Grimsby DN36 5TW on 23 March 2018
21 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
20 Feb 2018 AP01 Appointment of Toni Birch as a director on 1 February 2018
20 Feb 2018 TM01 Termination of appointment of Sean Mccarthy as a director on 1 February 2018
13 Feb 2018 PSC03 Notification of Administrators of Sean Mccarthy Estate as a person with significant control on 6 January 2018
13 Feb 2018 PSC07 Cessation of Sean Mccarthy as a person with significant control on 6 January 2018