MCFALL AUTOS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAYNE MCFALL / 27/02/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCFALL / 27/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 PREVSHO FROM 01/03/2019 TO 28/02/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCFALL SALVAGE CO LTD

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WALLACE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS SARA JAYNE MCFALL

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET MCFALL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS ANNETTE MARIE WALLACE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCFALL

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCFALL / 01/01/2013

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM SOUTHWORTH ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0DH

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH MCFALL / 14/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MCFALL / 14/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCFALL / 01/01/2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0522 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

04/10/894 October 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: 76/88 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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