- Company Overview for MCKENNAS ENVIRONMENTAL SERVICES LTD (11925741)
- Filing history for MCKENNAS ENVIRONMENTAL SERVICES LTD (11925741)
- People for MCKENNAS ENVIRONMENTAL SERVICES LTD (11925741)
- More for MCKENNAS ENVIRONMENTAL SERVICES LTD (11925741)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2024 | TM01 | Termination of appointment of Ebony Hester as a director on 14 July 2022 | |
30 Mar 2024 | PSC07 | Cessation of Ebony Hester as a person with significant control on 14 July 2022 | |
28 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 May 2021 | AP01 | Appointment of Miss Ebony Hester as a director on 10 May 2021 | |
12 May 2021 | PSC07 | Cessation of Timothy Mckenna as a person with significant control on 10 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Timothy Mckenna as a director on 10 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Colin John Hester as a director on 10 May 2021 | |
12 May 2021 | PSC01 | Notification of Ebony Hester as a person with significant control on 10 May 2021 | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
26 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | AD01 | Registered office address changed from Bankfield House Ordnance Street Blackburn BB1 3AE United Kingdom to Unit 1-2 Commerical Garage Whalley Road Accrington Lancashire BB5 5HD on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Colin John Hester as a director on 6 January 2020 | |
04 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-04
|