MARK DOWLING PROPERTY & FINANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
| 17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
| 16/12/2416 December 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 03/10/233 October 2023 | Micro company accounts made up to 2022-10-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-09-29 with updates |
| 30/11/2230 November 2022 | Cessation of Cormac Cullinan as a person with significant control on 2022-11-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 23/12/2023 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 31/01/1931 January 2019 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100166,PR002939,PR100887 |
| 02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAC CULLINAN |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
| 28/11/1728 November 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | Registered office address changed from , 5a Church Road South Woolton Village, Liverpool, L25 7RJ, England to 5a Church Road South Liverpool L25 7RJ on 2017-07-04 |
| 04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 5A CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ ENGLAND |
| 21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 5 CHURCH ROAD SOUTH LIVERPOOL L25 7RJ |
| 21/06/1721 June 2017 | Registered office address changed from , 5 Church Road South, Liverpool, L25 7RJ to 5a Church Road South Liverpool L25 7RJ on 2017-06-21 |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092389960004 |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092389960005 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
| 19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092389960002 |
| 15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092389960003 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/03/1630 March 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 |
| 20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092389960001 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 5 CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ ENGLAND |
| 02/10/152 October 2015 | Registered office address changed from , 5 Church Road South Woolton Village, Liverpool, L25 7RJ, England to 5a Church Road South Liverpool L25 7RJ on 2015-10-02 |
| 02/10/152 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
| 29/09/1429 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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