MCNULTY LYONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of John Richard James Mcnulty as a director on 2023-03-20

View Document

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

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/05/2318 May 2023 Receiver's abstract of receipts and payments to 2023-01-19

View Document

11/05/2311 May 2023 Notice of ceasing to act as receiver or manager

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Receiver's abstract of receipts and payments to 2022-09-25

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

09/04/229 April 2022 Receiver's abstract of receipts and payments to 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Receiver's abstract of receipts and payments to 2021-09-25

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Receiver's abstract of receipts and payments to 2021-08-23

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 CESSATION OF MCNULTY DEVELOPMENTS LIMITED AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCNULTY

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100959

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011270,00009089

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 01/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 01/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JT

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 24/05/2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090269930004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090269930001

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY LYONS / 24/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090269930002

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090269930003

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090269930001

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

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

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information