- Company Overview for MCCAIG & MACDONALD LIMITED (12168951)
- Filing history for MCCAIG & MACDONALD LIMITED (12168951)
- People for MCCAIG & MACDONALD LIMITED (12168951)
- More for MCCAIG & MACDONALD LIMITED (12168951)
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) |
---|---|---|---|
23 Jan 2025 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | PSC07 | Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
08 Jul 2024 | AD01 | Registered office address changed from Officie 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 8 July 2024 | |
24 Dec 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
11 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Jul 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Officie 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 6 July 2022 | |
07 Jul 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of James Edward Howes as a director on 6 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Juan Miguel Gonzalez De La Torre as a director on 6 July 2022 | |
07 Jul 2022 | PSC07 | Cessation of James Edward Howes as a person with significant control on 6 July 2022 | |
07 Jul 2022 | PSC07 | Cessation of Juan Miguel Gonzalez De La Torre as a person with significant control on 6 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS England to 61 Bridge Street Kington HR5 3DJ on 7 July 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS on 15 March 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
14 Sep 2020 | PSC01 | Notification of Juan Miguel Gonzalez De La Torre as a person with significant control on 14 September 2020 | |
14 Sep 2020 | PSC01 | Notification of James Howes as a person with significant control on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Geoffrey Parker as a person with significant control on 14 September 2020 |