MCGAWLEY CONTRACTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTermination of appointment of Calum Murphy as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewAppointment of Mr Calum Murphy as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewAppointment of Mr Declan Murphy as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewAppointment of Mr Calum Murphy as a secretary on 2025-09-23

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

25/09/2525 September 2025 NewNotification of Calum Murphy as a person with significant control on 2025-09-25

View Document

25/09/2525 September 2025 NewNotification of Declan Murphy as a person with significant control on 2025-09-25

View Document

25/09/2525 September 2025 NewCessation of James Gerrard Worthington as a person with significant control on 2025-09-23

View Document

25/09/2525 September 2025 NewTermination of appointment of James Gerrard Worthington as a director on 2025-09-23

View Document

07/08/257 August 2025 Registered office address changed from 63 Cambridge Street Salford M7 1UY England to Unit1 Plot 10 Chanters Industrial Estate Unit 1 Plot 10 Arley Way Atherton M46 9BE on 2025-08-07

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

13/06/2513 June 2025 Notification of James Gerrard Worthington as a person with significant control on 2025-06-12

View Document

13/06/2513 June 2025 Cessation of Peter Mcgawley as a person with significant control on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Peter Mcgawley as a director on 2025-06-12

View Document

13/06/2513 June 2025 Appointment of Mr James Gerrard Worthington as a director on 2025-06-12

View Document

04/06/254 June 2025 Registered office address changed from 47 Rippleton Road Manchester M22 9UJ England to 63 Cambridge Street Salford M7 1UY on 2025-06-04

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 30 BALMORAL WAY PRESCOT MERSEYSIDE L34 1QB ENGLAND

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 COMPANY NAME CHANGED MCGAWLEYS CONTRACTING LTD CERTIFICATE ISSUED ON 31/10/18

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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