Advanced company searchLink opens in new window

MCKER LIMITED

Company number 09085343

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)
04 Jul 2017 TM01 Termination of appointment of John Mccaig as a director on 3 July 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
08 Jun 2017 MR01 Registration of charge 090853430006, created on 7 June 2017
08 Jun 2017 MR01 Registration of charge 090853430007, created on 7 June 2017
08 Jun 2017 MR01 Registration of charge 090853430008, created on 7 June 2017
08 Jun 2017 MR01 Registration of charge 090853430009, created on 7 June 2017
06 Mar 2017 CH01 Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016
06 Mar 2017 CH01 Director's details changed for Mrs Gemma Parker on 8 September 2016
07 Feb 2017 MR01 Registration of charge 090853430005, created on 6 February 2017
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 MR01 Registration of charge 090853430004, created on 15 July 2016
24 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
24 Feb 2016 MR01 Registration of charge 090853430003, created on 19 February 2016
23 Feb 2016 MR01 Registration of charge 090853430001, created on 22 February 2016
23 Feb 2016 MR01 Registration of charge 090853430002, created on 22 February 2016
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Dec 2015 CH01 Director's details changed for Mr John Mccaig on 19 October 2015
09 Dec 2015 CH03 Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015
09 Dec 2015 CH01 Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015
09 Dec 2015 AD01 Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 4
07 Jul 2014 AP03 Appointment of Mr Geoffrey Ian Parker as a secretary