MCARTHUR CLAY LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LG on 2025-07-28 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
02/12/212 December 2021 | Previous accounting period extended from 2021-06-29 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES HELEN MCARTHUR / 04/05/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/08/1321 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
21/08/1321 August 2013 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O C. PIMBLOTT & CO. 341/343 PARK LANE MACCLESFIELD CHESHIRE SL11 8JR ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/08/1215 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES HELEN MCARTHUR / 11/07/2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES HELEN MCARTHUR / 11/07/2011 |
10/10/1110 October 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 2 THE BEECHES HEALD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2HZ UNITED KINGDOM |
23/02/1123 February 2011 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
06/08/106 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES HELEN MCARTHUR / 01/11/2009 |
11/07/0911 July 2009 | 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