MCCREADY DEVELOPMENTS LTD

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of affairs

View Document

17/01/2217 January 2022 Registered office address changed from Office 301 Hanover House Hanover Street Liverpool L1 3DZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-01-17

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Registered office address changed from 58-60 Brown Street West Colne BB8 9nd England to Office 301 Hanover House Hanover Street Liverpool L1 3DZ on 2021-06-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MCCREADY / 25/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCCREADY / 25/07/2018

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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