MCKINLAY ELECTRICAL LTD

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

22/08/2322 August 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

26/04/2226 April 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Removal of liquidator by court order

View Document

13/12/2113 December 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

12/11/1912 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/196 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/11/195 November 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 92 10 BOUNDARY BUSINESS COURT 92/94 CHURCH ROAD MITCHAM SURREY CR4 3TD

View Document

27/10/1927 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1927 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CESSATION OF CAROL ANN FINN AS A PSC

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS PATRICIA ANN BARRETT

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL FINN

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 10 BOUNDARY BUSINESS COURT 92-94 CHURCH ROAD MITCHIN SURREY CR4 3TD

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 52 WOODSTOCK AVENUE SUTTON SURREY SM3 9EF ENGLAND

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 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