Advanced company searchLink opens in new window

MCCAUL ESTATES LIMITED

Company number 08720046

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 CH01 Director's details changed for Mr Sean Francis Mccaul on 2 January 2019
03 Jan 2019 PSC04 Change of details for Mr Martin John Mccaul as a person with significant control on 2 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Martin John Mccaul on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Sean Francis Mccaul on 21 December 2018
02 Jan 2019 CH01 Director's details changed for Mr Martin John Mccaul on 21 December 2018
24 Dec 2018 PSC04 Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018
24 Dec 2018 PSC04 Change of details for Mr Martin John Mccaul as a person with significant control on 21 December 2018
24 Dec 2018 CH01 Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018
24 Dec 2018 CH01 Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018
24 Dec 2018 PSC04 Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018
19 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014