MULLANEY AND CO LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
30/11/2230 November 2022 | Appointment of Mr Steven Christopher Mullaney as a director on 2022-11-29 |
30/11/2230 November 2022 | Application to strike the company off the register |
29/11/2229 November 2022 | Termination of appointment of Steven Mullaney as a director on 2022-11-01 |
29/11/2229 November 2022 | Cessation of Steven Christopher Mullaney as a person with significant control on 2022-11-01 |
29/11/2229 November 2022 | Termination of appointment of Joanne Houston as a director on 2022-10-01 |
28/09/2228 September 2022 | Appointment of Miss Joanne Houston as a director on 2022-09-27 |
22/09/2222 September 2022 | Notification of Steven Christopher Mullaney as a person with significant control on 2022-02-01 |
22/09/2222 September 2022 | Cessation of Joanne Houston as a person with significant control on 2022-02-01 |
22/09/2222 September 2022 | Termination of appointment of Joanne Houston as a director on 2022-02-01 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
04/05/224 May 2022 | Registered office address changed from 38 Charlesfield Road Rugby CV22 5PQ England to Leasowe House Southam Road Radford Semele Leamington Spa CV31 1TY on 2022-05-04 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR STEVEN MULLANEY |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 5 BRAND ROAD BRAND ROAD RUGBY CV21 1AF ENGLAND |
02/04/192 April 2019 | 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