DAVY AND KRISTIN MCGUIRE LIMITED
Company Documents
Date | Description |
---|---|
21/09/2221 September 2022 | Final Gazette dissolved following liquidation |
21/09/2221 September 2022 | Final Gazette dissolved following liquidation |
14/01/2214 January 2022 | Liquidators' statement of receipts and payments to 2021-12-10 |
05/01/225 January 2022 | Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2022-01-05 |
25/01/1925 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM HAMILTON HOUSE, 80 STOKES CROFT BRISTOL BS1 3QY ENGLAND |
10/01/1910 January 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
10/01/1910 January 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O EVERETT KING 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/09/1615 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/10/1517 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
14/04/1514 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANCHANA DAVY JAMES MCGUIRE / 01/04/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O DAVY MCGUIRE 80 STOKES CROFT BRISTOL BS1 3QY |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/07/148 July 2014 | PREVEXT FROM 31/01/2014 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
29/01/1329 January 2013 | 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