- Company Overview for MCCAUL HOMES LTD (08897020)
- Filing history for MCCAUL HOMES LTD (08897020)
- People for MCCAUL HOMES LTD (08897020)
- Charges for MCCAUL HOMES LTD (08897020)
- Insolvency for MCCAUL HOMES LTD (08897020)
- More for MCCAUL HOMES LTD (08897020)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | OCRESCIND | Order of court to rescind winding up | |
01 Jun 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
21 May 2021 | COCOMP | Order of court to wind up | |
17 Feb 2021 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 1st Floor 362 Manchester Road Astley Manchester M29 7DY on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 1st Floor 362 Manchester Road Astley Manchester M29 7DY to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
03 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ to 1st Floor 362 Manchester Road Astley Manchester M29 7DY on 17 February 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from The Haybarn, Horridges Farm Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 19 July 2019 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CH01 | Director's details changed for Mr Anthony Joseph Mccaul on 3 January 2019 | |
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 | CH01 | Director's details changed for Mr Sean Francis 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 | |
24 Dec 2018 | CH01 | Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018 | |
09 Dec 2018 | TM01 | Termination of appointment of Joseph Thomas Mccaul as a director on 30 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Joseph Thomas Mccaul as a director on 12 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 |