- Company Overview for P & J MCCAMLEY LTD (NI072048)
- Filing history for P & J MCCAMLEY LTD (NI072048)
- People for P & J MCCAMLEY LTD (NI072048)
- More for P & J MCCAMLEY LTD (NI072048)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Micro company accounts made up to 28 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 29 March 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of Janice Mccamley as a person with significant control on 16 March 2018 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Oct 2012 | TM01 | Termination of appointment of Janice Mccamley as a director | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from 21 Carraigh Dua Heights Belleeks Newry BT35 7LL on 1 December 2011 |