MCDONALD AND THOMPSON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
01/07/241 July 2024 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
19/03/2419 March 2024 | Notification of Raymond Mcdonald as a person with significant control on 2024-03-01 |
18/03/2418 March 2024 | Cessation of Anne Jane Esposito as a person with significant control on 2024-03-01 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
15/02/2415 February 2024 | Confirmation statement made on 2023-08-01 with updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/05/2212 May 2022 | Registered office address changed from Suite 4, Technology Centre Inward Way Ellesmere Port CH65 3EN England to Unit 41-43 Woodside Business Park Birkenhead CH41 1EP on 2022-05-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
23/07/2123 July 2021 | Registered office address changed from 4 Penmon Drive Pensby Wirral Merseyside CH61 5UJ to Suite 4, Technology Centre Inward Way Ellesmere Port CH65 3EN on 2021-07-23 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE JANE ESPOSITO |
01/08/191 August 2019 | CESSATION OF CLARE THOMPSON AS A PSC |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR CLAUDE ESPOSITO |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE THOMPSON |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JULIA THOMPSON / 01/05/2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 8 AXHOLME CLOSE WIRRAL MERSEYSIDE CH61 1BH |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/12/1228 December 2012 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCDONALD |
18/10/1218 October 2012 | 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