- Company Overview for MCCREADY PROPERTIES LIMITED (10094811)
- Filing history for MCCREADY PROPERTIES LIMITED (10094811)
- People for MCCREADY PROPERTIES LIMITED (10094811)
- Charges for MCCREADY PROPERTIES LIMITED (10094811)
- Insolvency for MCCREADY PROPERTIES LIMITED (10094811)
- More for MCCREADY PROPERTIES LIMITED (10094811)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2021 | |
28 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2020 | AM10 | Administrator's progress report | |
24 Apr 2020 | AM02 | Statement of affairs with form AM02SOA | |
04 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
15 Jan 2020 | AM03 | Statement of administrator's proposal | |
27 Nov 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 November 2019 | |
26 Nov 2019 | AM01 | Appointment of an administrator | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | MR04 | Satisfaction of charge 100948110002 in full | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
25 Feb 2019 | MR01 | Registration of charge 100948110003, created on 21 February 2019 | |
25 Feb 2019 | MR01 | Registration of charge 100948110004, created on 21 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 100948110002, created on 11 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Mar 2018 | MR04 | Satisfaction of charge 100948110001 in full | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 51B Pulross Road London SW9 8AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 20 December 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of John Seneschall as a director on 10 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |