- Company Overview for MCDUNCAN ENTERPRISES LTD (09920627)
- Filing history for MCDUNCAN ENTERPRISES LTD (09920627)
- People for MCDUNCAN ENTERPRISES LTD (09920627)
- More for MCDUNCAN ENTERPRISES LTD (09920627)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
09 Feb 2018 | TM01 | Termination of appointment of Stephen James Yeadon as a director on 7 February 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
04 Feb 2017 | AD01 | Registered office address changed from 9 Holdsworth Street Plymouth PL4 6NN England to 9 Holdsworth Street Plymouth PL4 6NN on 4 February 2017 | |
04 Feb 2017 | AD01 | Registered office address changed from St James Mews Flat 6 21 Crescent Avenue Plymouth Devon PL1 3DT United Kingdom to 9 Holdsworth Street Plymouth PL4 6NN on 4 February 2017 | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Feb 2016 | AP01 | Appointment of Mr Stephen James Yeadon as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Justine Rebecca Mcdonald as a director on 18 February 2016 | |
17 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-17
|