- Company Overview for MCEVOY GAS & PLUMBING LIMITED (08729426)
- Filing history for MCEVOY GAS & PLUMBING LIMITED (08729426)
- People for MCEVOY GAS & PLUMBING LIMITED (08729426)
- More for MCEVOY GAS & PLUMBING LIMITED (08729426)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | TM01 | Termination of appointment of Luke Paul John Mcevoy as a director on 22 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH03 | Secretary's details changed for Stuart John Mcevoy on 9 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Warren Lodge Cot Lane Kingswinford West Midlands DY6 9QQ United Kingdom to Polymer Court Hope Street Dudley West Midlands DY2 8RS on 9 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Stuart John Mcevoy on 9 December 2014 | |
11 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-11
|