- Company Overview for SEAN MCCARTHY LIMITED (07948562)
- Filing history for SEAN MCCARTHY LIMITED (07948562)
- People for SEAN MCCARTHY LIMITED (07948562)
- Insolvency for SEAN MCCARTHY LIMITED (07948562)
- More for SEAN MCCARTHY LIMITED (07948562)
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
|
|
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 |