Advanced company searchLink opens in new window

MCCORRY CONNOLLY SOLICITORS LIMITED

Company number 09589806

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
25 Jun 2019 AD01 Registered office address changed from 8-10 Eastern Road Romford RM1 3PJ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 25 June 2019
24 Jun 2019 LIQ01 Declaration of solvency
24 Jun 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
18 Sep 2018 AA Total exemption full accounts made up to 16 February 2018
18 Sep 2018 AA01 Previous accounting period shortened from 30 August 2018 to 16 February 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
21 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
17 Feb 2018 TM01 Termination of appointment of Ben Willans as a director on 16 February 2018
17 Feb 2018 TM01 Termination of appointment of Roisin Mary Mccorry as a director on 16 February 2018
17 Feb 2018 TM01 Termination of appointment of Kevin Connolly as a director on 16 February 2018
17 Feb 2018 AD01 Registered office address changed from 8 Holgate Court 4-10 Western Road Romford RM1 3JS England to 8-10 Eastern Road Romford RM1 3PJ on 17 February 2018
17 Feb 2018 AP01 Appointment of Mrs Denise Laura Madams as a director on 16 February 2018
17 Feb 2018 AP01 Appointment of Ms Samantha Louise Hamilton as a director on 16 February 2018
17 Feb 2018 AP01 Appointment of Mr Martyn James Weymouth Trenerry as a director on 16 February 2018
17 Feb 2018 AP01 Appointment of Mr Peter Duncan Connell as a director on 16 February 2018
17 Feb 2018 PSC02 Notification of Mp Law Limited as a person with significant control on 16 February 2018
17 Feb 2018 PSC07 Cessation of Roisin Mary Mccorry as a person with significant control on 16 February 2018
10 Jan 2018 TM01 Termination of appointment of Marie Louise Ball as a director on 1 January 2018
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Feb 2017 AA01 Current accounting period extended from 30 April 2017 to 31 August 2017