MCCREADY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
17/03/2317 March 2023 | Final Gazette dissolved following liquidation |
17/03/2317 March 2023 | Final Gazette dissolved following liquidation |
17/12/2217 December 2022 | Return of final meeting in a creditors' voluntary winding up |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Appointment of a voluntary liquidator |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Statement of affairs |
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 |
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
05/08/215 August 2021 | Voluntary strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | Application to strike the company off the register |
21/07/2121 July 2021 | Micro company accounts made up to 2021-04-30 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Micro company accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MCCREADY / 25/07/2018 |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MCCREADY / 25/07/2018 |
18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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