Advanced company searchLink opens in new window

MCALLEN LTD

Company number 12492313

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22