MCCLEAN CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Statement of affairs |
17/12/2417 December 2024 | Appointment of a voluntary liquidator |
12/12/2412 December 2024 | Registered office address changed from 2 the Quadrangle Welwyn Garden City Hertfordshire AL8 6SG England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-12-12 |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-11-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCLEAN / 27/02/2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCLEAN / 27/02/2020 |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCLEAN / 27/02/2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 77 GLENCOE ROAD SHEFFIELD SOUTH YORKSHIRE S2 2SQ |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCLEAN / 27/02/2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCLEAN / 27/02/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
13/02/1813 February 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/02/1611 February 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/03/153 March 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 45 LONGCROFT LANE WELWYN GARDEN CITY HERTS AL8 6EB |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCLEAN / 07/02/2014 |
11/02/1411 February 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/08/1324 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/12/125 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/01/1225 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/02/1121 February 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
24/11/0924 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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