Advanced company searchLink opens in new window

MARCH MCLOUGHLIN LIMITED

Company number 12010675

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)
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
06 Apr 2024 AD01 Registered office address changed from C/O Burton Varley Ltd Suite 3. 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 6 April 2024
06 Apr 2024 LIQ02 Statement of affairs
06 Apr 2024 600 Appointment of a voluntary liquidator
06 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
09 Jul 2023 AA Unaudited abridged accounts made up to 31 May 2023
04 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3. 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 4 July 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
15 Feb 2023 PSC04 Change of details for Mr Leon Bryan March as a person with significant control on 12 March 2021
21 Sep 2022 AAMD Amended accounts made up to 31 May 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
21 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Andrew Terence Mcloughlin as a director on 12 March 2021
12 Mar 2021 PSC07 Cessation of Andrew Terence Mcloughlin as a person with significant control on 12 March 2021
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 019 Adamson House, Towers Business Park, Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019
10 Oct 2019 AD01 Registered office address changed from 133 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS England to 019 Adamson House, Towers Business Park, Manchester M20 2YY on 10 October 2019
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-22
  • GBP 2