Advanced company searchLink opens in new window

MCCAUL HOMES LTD

Company number 08897020

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)
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