- Company Overview for MCNULTY LYONS LTD (09026993)
- Filing history for MCNULTY LYONS LTD (09026993)
- People for MCNULTY LYONS LTD (09026993)
- Charges for MCNULTY LYONS LTD (09026993)
- Insolvency for MCNULTY LYONS LTD (09026993)
- More for MCNULTY LYONS LTD (09026993)
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) |
---|---|---|---|
03 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | RM01 | Appointment of receiver or manager | |
31 May 2019 | CH01 | Director's details changed for Mr Tommy Lyons on 1 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Tommy Lyons as a person with significant control on 1 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
09 May 2018 | AD01 | Registered office address changed from Millbrook Depot Yelling Mill Lane Downside Shepton Mallet Somerset BA4 4JT to Rural Enterprise Centre the Showground Shepton Mallet Somerset BA4 6QN on 9 May 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for Mr Tommy Lyons on 24 May 2016 | |
13 Apr 2017 | MR01 | Registration of charge 090269930004, created on 31 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 090269930001 in full | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | CH01 | Director's details changed for Mr Tommy Lyons on 24 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | MR01 | Registration of charge 090269930002, created on 14 September 2015 | |
17 Sep 2015 | MR01 | Registration of charge 090269930003, created on 14 September 2015 | |
07 Aug 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 090269930001, created on 22 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
17 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from 27 Brewmaster Buildings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Millbrook Depot Yelling Mill Lane Downside Shepton Mallet Somerset BA4 4JT on 16 October 2014 | |
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|