- Company Overview for MCNEE ENERGY LIMITED (SC443052)
- Filing history for MCNEE ENERGY LIMITED (SC443052)
- People for MCNEE ENERGY LIMITED (SC443052)
- Charges for MCNEE ENERGY LIMITED (SC443052)
- More for MCNEE ENERGY LIMITED (SC443052)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mrs Margaret Charlotte Olive Mcnee on 10 December 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Mr James Baird Mcnee on 10 December 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Treesbank Farm Edinburgh Road Harthill Shotts Lanarkshire ML7 5TP United Kingdom on 4 March 2014 | |
11 Nov 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
06 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2013 | NEWINC | Incorporation |