- Company Overview for MCFAUL & DAY LTD (08904644)
- Filing history for MCFAUL & DAY LTD (08904644)
- People for MCFAUL & DAY LTD (08904644)
- Insolvency for MCFAUL & DAY LTD (08904644)
- More for MCFAUL & DAY LTD (08904644)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2024 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 19 April 2024 | |
06 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2024 | LIQ01 | Declaration of solvency | |
02 Apr 2024 | AA | Total exemption full accounts made up to 17 March 2024 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 17 March 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from Unit 11 Acorn Production Centre 105 Blundell Street London N7 9BN England to 86-90 Paul Street London EC2A 4NE on 5 September 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CH01 | Director's details changed for Mr John Martin Mcfaul on 16 March 2022 | |
18 Mar 2022 | CH03 | Secretary's details changed for Rachel Elizabeth Hulbert on 16 March 2022 | |
18 Mar 2022 | CH01 | Director's details changed for Mr Justin Scott Day on 16 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from 1 Chapel Street Chichester West Sussex PO19 1BU England to Unit 11 Acorn Production Centre 105 Blundell Street London N7 9BN on 11 January 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |