MCCORMAC TILING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Liquidators' statement of receipts and payments to 2024-09-13 |
13/11/2413 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13 |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Appointment of a voluntary liquidator |
27/09/2327 September 2023 | Statement of affairs |
27/09/2327 September 2023 | Registered office address changed from 120 Blackboy Lane Fishbourne Chichester PO18 8BL England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-09-27 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
12/05/2312 May 2023 | Application to strike the company off the register |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Termination of appointment of Sarah Parsons as a secretary on 2022-09-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
13/01/2013 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
22/02/1922 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O DIRECT ACCOUNTING 7 COOKS LANE SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8LG |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN EDWIN MCCORMAC / 03/05/2011 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O EVANS WEIR, THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
02/05/072 May 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