MCHOW LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-25 |
| 03/10/243 October 2024 | Registered office address changed from Holts Edge Holford Bridgwater TA5 1RY England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-10-03 |
| 02/10/242 October 2024 | Statement of affairs |
| 02/10/242 October 2024 | Resolutions |
| 02/10/242 October 2024 | Appointment of a voluntary liquidator |
| 26/09/2426 September 2024 | Cessation of Euno Group Ltd as a person with significant control on 2024-01-01 |
| 26/09/2426 September 2024 | Notification of David Howard as a person with significant control on 2024-04-01 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 10/05/2410 May 2024 | Termination of appointment of Terry Mcginley as a director on 2023-12-31 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/11/236 November 2023 | Appointment of Mr Terry Mcginley as a director on 2023-11-01 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 16/05/2216 May 2022 | Appointment of Mr Josh Vallance as a director on 2022-04-01 |
| 16/05/2216 May 2022 | Director's details changed for Mr David Paul Howard on 2022-04-01 |
| 16/05/2216 May 2022 | Notification of Euno Group Ltd as a person with significant control on 2022-04-01 |
| 16/05/2216 May 2022 | Notification of Vallance Group Ltd as a person with significant control on 2022-04-01 |
| 16/05/2216 May 2022 | Change of details for Euno Group Ltd as a person with significant control on 2022-04-01 |
| 16/05/2216 May 2022 | Cessation of David Paul Howard as a person with significant control on 2022-04-01 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-03-16 with updates |
| 22/12/2122 December 2021 | Registered office address changed from 12 Willoughby House Reardon Path London E1W 2PQ England to Holts Edge Holford Bridgwater TA5 1RY on 2021-12-22 |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR TERRY MCGINLEY |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 29/01/2029 January 2020 | DIRECTOR APPOINTED MR TERRY ALFRED JOHN MCGINLEY |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 23/03/1623 March 2016 | 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