P MCLARNON CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/10/245 October 2024 | Final Gazette dissolved following liquidation |
| 05/10/245 October 2024 | Final Gazette dissolved following liquidation |
| 05/07/245 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 29/06/2329 June 2023 | Liquidators' statement of receipts and payments to 2023-04-26 |
| 06/05/226 May 2022 | Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 2022-05-06 |
| 06/05/226 May 2022 | Statement of affairs |
| 06/05/226 May 2022 | Registered office address changed from 23 Winchcombe Place High Heaton Newcastle upon Tyne NE7 7AX to 21 Highfield Road Dartford Kent DA1 2JS on 2022-05-06 |
| 06/05/226 May 2022 | Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 2022-05-06 |
| 05/05/225 May 2022 | Resolutions |
| 05/05/225 May 2022 | Resolutions |
| 05/05/225 May 2022 | Appointment of a voluntary liquidator |
| 05/05/225 May 2022 | Resolutions |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 11/08/2011 August 2020 | DISS40 (DISS40(SOAD)) |
| 10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/07/206 July 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHEAL PHILIP[ MCLARNON |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL PHILIP MCLARNON / 14/01/2020 |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCLARNON / 14/01/2020 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP MCLARNON / 14/01/2020 |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/03/156 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/02/1424 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/07/1316 July 2013 | DISS40 (DISS40(SOAD)) |
| 15/07/1315 July 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 21/05/1321 May 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 06/04/126 April 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 05/04/115 April 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM MULBERRY HOUSE 18A ASHFIELD LANE CHISELHURST KENT BR7 6LQ ENGLAND |
| 13/01/1013 January 2010 | 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