- Company Overview for MCCAUSLAND LIGHT & RANKIN LIMITED (NI027169)
- Filing history for MCCAUSLAND LIGHT & RANKIN LIMITED (NI027169)
- People for MCCAUSLAND LIGHT & RANKIN LIMITED (NI027169)
- Charges for MCCAUSLAND LIGHT & RANKIN LIMITED (NI027169)
- More for MCCAUSLAND LIGHT & RANKIN LIMITED (NI027169)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2020 | TM01 | Termination of appointment of Robert Anthony Willis as a director on 3 December 2020 | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
18 Mar 2020 | DS02 | Withdraw the company strike off application | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
09 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | AP01 | Appointment of Mr Colin Robert Willis as a director on 8 June 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Stephen James Willis as a director on 2 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Mark Anthony Willis as a director on 2 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Richard William Willis as a director on 2 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Robert Anthony Willis as a director on 2 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Gary William Mccausland as a director on 2 January 2018 | |
16 Jan 2018 | TM02 | Termination of appointment of Gary William Mccausland as a secretary on 2 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Neal Robert Clendinning as a director on 2 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Willis & Company (Holdings) Limited as a person with significant control on 2 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Mccausland Light & Rankin Holdings Limited as a person with significant control on 2 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
04 Jan 2018 | MR01 | Registration of charge NI0271690002, created on 2 January 2018 | |
20 Dec 2017 | MR04 | Satisfaction of charge NI0271690001 in full | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |