Advanced company searchLink opens in new window

MCCABE INNS LIMITED

Company number 08733319

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
19 Oct 2020 PSC01 Notification of Lawrence Mccabe as a person with significant control on 19 October 2020
17 Jul 2020 AA Micro company accounts made up to 30 November 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
01 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
27 Oct 2015 CH01 Director's details changed for Mrs Sarah Louise Mccabe on 27 October 2015
10 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
30 Jan 2015 AD01 Registered office address changed from Unit 14 Broughton Way Whitehills Business Park Blackpool Lancashire FY4 5QN to Jubilee House East Beach Lytham St Annes FY8 5FT on 30 January 2015
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
16 Jan 2014 MR01 Registration of charge 087333190001
16 Jan 2014 MR01 Registration of charge 087333190002
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 200