Advanced company searchLink opens in new window

MCDONAGH CIVIL ENGINEERING LIMITED

Company number 08749872

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AD01 Registered office address changed from C/O Ajc Accounting Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 76 Plantation Gardens Leeds LS17 8SX on 3 April 2017
12 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
17 Jan 2015 AD01 Registered office address changed from 81a Town Street Armley Leeds LS12 3HD United Kingdom to C/O Ajc Accounting Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 17 January 2015
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 10
30 Oct 2013 AP01 Appointment of Mr Aaron Michael Mcdonagh as a director
28 Oct 2013 TM01 Termination of appointment of Graham Cowan as a director
28 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)