- Company Overview for MCCABE INNS LIMITED (08733319)
- Filing history for MCCABE INNS LIMITED (08733319)
- People for MCCABE INNS LIMITED (08733319)
- Charges for MCCABE INNS LIMITED (08733319)
- More for MCCABE INNS LIMITED (08733319)
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
|
|
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
|
|
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
|