DAVID MCLAUGHLIN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from 35 Riversleigh Road Leamington Spa CV32 6BG England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-05-08

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Change of details for Mr David Anthony Mclaughlin as a person with significant control on 2020-11-02

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

17/03/2117 March 2021 30/12/19 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PREVEXT FROM 30/11/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF VERITY ELIZABETH AVERILL BARROW AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5 CLARENDON PLACE LEAMINGTON SPA CV32 5QL ENGLAND

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR VERITY BARROW

View Document

07/09/177 September 2017 COMPANY NAME CHANGED BARROW MCLAUGHLIN LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

02/11/162 November 2016 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