MCNULTY LYONS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
19/03/2419 March 2024 | Termination of appointment of John Richard James Mcnulty as a director on 2023-03-20 |
31/12/2331 December 2023 | Registered office address changed from Unit 10 Lower Charlton Trading Estate Shepton Mallet BA4 5QE England to The Apple Tree Inn West Pennard Glastonbury BA6 8nd on 2023-12-31 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
18/05/2318 May 2023 | Receiver's abstract of receipts and payments to 2023-01-19 |
11/05/2311 May 2023 | Notice of ceasing to act as receiver or manager |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Receiver's abstract of receipts and payments to 2022-09-25 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
09/04/229 April 2022 | Receiver's abstract of receipts and payments to 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Receiver's abstract of receipts and payments to 2021-09-25 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Receiver's abstract of receipts and payments to 2021-08-23 |
05/08/215 August 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
13/05/2013 May 2020 | CESSATION OF MCNULTY DEVELOPMENTS LIMITED AS A PSC |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCNULTY |
20/04/2020 April 2020 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100959 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011270,00009089 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 01/05/2019 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 01/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JT |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 24/05/2016 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090269930004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090269930001 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 24/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090269930002 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090269930003 |
07/08/157 August 2015 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090269930001 |
03/06/153 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
17/04/1517 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 27 BREWMASTER BUILDINGS LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE UNITED KINGDOM |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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