- Company Overview for MCCORRY CONNOLLY SOLICITORS LIMITED (09589806)
- Filing history for MCCORRY CONNOLLY SOLICITORS LIMITED (09589806)
- People for MCCORRY CONNOLLY SOLICITORS LIMITED (09589806)
- Insolvency for MCCORRY CONNOLLY SOLICITORS LIMITED (09589806)
- More for MCCORRY CONNOLLY SOLICITORS LIMITED (09589806)
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
|
|
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 |