- Company Overview for MCALLEN LTD (12492313)
- Filing history for MCALLEN LTD (12492313)
- People for MCALLEN LTD (12492313)
- More for MCALLEN LTD (12492313)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2022 | AD01 | Registered office address changed from 299 Streetly Road Birmingham B23 5JN England to Mansell and Tanner Building Stewart Street Wolverhampton WV2 4JW on 16 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Nov 2021 | PSC01 | Notification of Carl Ian Miller as a person with significant control on 5 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of Lilly-Rose Linda Fieldhouse as a person with significant control on 5 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Lilly-Rose Linda Fieldhouse as a director on 5 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Carl Ian Miller as a director on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 52 Longford Close Birmingham West Midlands B32 4JU England to 299 Streetly Road Birmingham B23 5JN on 5 November 2021 | |
04 Aug 2021 | PSC01 | Notification of Lilly-Rose Linda Fieldhouse as a person with significant control on 14 April 2021 | |
14 Apr 2021 | PSC07 | Cessation of Robert Stuart Brown as a person with significant control on 5 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Robert Stuart Brown as a director on 5 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 126 Field Lane Birmingham B32 4BX England to 52 Longford Close Birmingham West Midlands B32 4JU on 9 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Miss Lilly-Rose Linda Fieldhouse as a director on 5 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Feb 2021 | PSC01 | Notification of Robert Stuart Brown as a person with significant control on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Robert Stuart Brown as a director on 15 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Annaliese Hill as a person with significant control on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Annaliese Hill as a director on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Swallows Chapel Lane Harlow CM17 9AJ England to 126 Field Lane Birmingham B32 4BX on 15 February 2021 | |
09 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|