Advanced company searchLink opens in new window

MCCORMACK DEMOLITION LIMITED

Company number NI069214

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)
19 Sep 2024 2.35B(NI) Notice to move from Administration to Dissolution
19 Jun 2024 2.24B Administrator's progress report to 13 May 2024
26 Jan 2024 2.18BA(NI) Notice of deemed approval of proposals
09 Jan 2024 2.17B(NI) Statement of administrator's proposal
14 Dec 2023 2.16B(NI) Statement of affairs
01 Dec 2023 AD01 Registered office address changed from Park House 56 Trench Road Newtownabbey BT36 4TY to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast BT1 4LS on 1 December 2023
30 Nov 2023 2.12B(NI) Appointment of an administrator
19 Oct 2023 PSC04 Change of details for Gerard James Mcevoy as a person with significant control on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Gerard James Mcevoy on 19 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 MR01 Registration of charge NI0692140002, created on 11 July 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
06 Oct 2022 MR01 Registration of charge NI0692140001, created on 6 October 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
02 Feb 2021 PSC01 Notification of Gerard James Mcevoy as a person with significant control on 1 February 2021
02 Feb 2021 PSC07 Cessation of Eamonn Patrick Mccormack as a person with significant control on 1 February 2021
02 Feb 2021 PSC07 Cessation of Una Marie Mccormack as a person with significant control on 1 February 2021
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100
01 Feb 2021 TM01 Termination of appointment of Eamonn Patrick Mccormack as a director on 1 January 2021
01 Feb 2021 TM01 Termination of appointment of Una Marie Mccormack as a director on 1 January 2021
01 Feb 2021 TM02 Termination of appointment of Una Marie Mccormack as a secretary on 1 February 2021
01 Feb 2021 AP01 Appointment of Gerard James Mcevoy as a director on 1 February 2021