MCAFEE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
20/12/2120 December 2021 | Application to strike the company off the register |
09/12/219 December 2021 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Director's details changed for David Mcafee on 2021-10-01 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM OLD LODGE MOOR ROAD STAINDROP DARLINGTON COUNTY DURHAM DL2 3LN UNITED KINGDOM |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/07/1215 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 12 NETHERBY RISE DARLINGTON COUNTY DURHAM DL3 8SE UNITED KINGDOM |
01/11/111 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCAFEE / 07/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE MCAFEE / 07/12/2009 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 3 NURSERY LANE, DEVONSHIRE COURT DARLINGTON CO DURHAM DL2 2JS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
22/11/0722 November 2007 | LOCATION OF DEBENTURE REGISTER |
22/11/0722 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | LOCATION OF REGISTER OF MEMBERS |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 11 WEST END HURWORTH DARLINGTON CO DURHAM DL2 2HB |
31/08/0731 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 1 CONISCLIFFE GRANGE COTTAGES STAINDROP ROAD DARLINGTON COUNTY DURHAM DL2 2NF |
08/11/068 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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