A MCDERMOTT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
04/12/234 December 2023 | Appointment of Mrs Teresa Ingrid Mcdermott as a director on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Benjamen John Penwarden Mcdermott as a director on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Andrew Mcdermott as a director on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 2023-12-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-02 with updates |
20/12/2120 December 2021 | Registered office address changed from London Distribution Park Windrush Road Tilbury RM18 7AN England to Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB on 2021-12-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FORTRESS DISTRIBUTION PARK FORT ROAD TILBURY ESSEX RM18 7NL ENGLAND |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR JOEL MICHAEL MCDERMOTT |
20/03/1920 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 100 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 99 |
26/04/1826 April 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 100 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
26/04/1826 April 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 99 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDERMOTT / 07/09/2017 |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CHRISTOPHER MCDERMOTT / 07/09/2017 |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CHRISTOPHER MCDERMOTT / 07/09/2017 |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MCDERMOTT / 07/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | DIRECTOR APPOINTED MR ANDREW PETER CHRISTOPHER MCDERMOTT |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O MR A MCDERMOTT 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
27/04/1127 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/05/1013 May 2010 | SECRETARY APPOINTED MRS TERESA INGRID MCDERMOTT |
13/05/1013 May 2010 | DIRECTOR APPOINTED MR BENJAMEN JOHN PENWARDEN MCDERMOTT |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCDERMOTT |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDERMOTT / 12/05/2010 |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
06/05/106 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TERESA MCDERMOTT |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
03/07/093 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA COX / 28/07/2007 |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company