SEAN MCCARTHY BUILDING SERVICES LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O LESLIE WOOLFSON & CO. CHURCHILL HOUSE 137 BRENT STREET LONDON NW4 4DJ UNITED KINGDOM

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM PROFEX HOUSE 25 SCHOOL LANE BUSHEY HERTFORDSHIRE WD23 1SS

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCCARTHY

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MCCARTHY / 09/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK MCCARTHY / 29/05/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARROLL / 30/05/2015

View Document

17/07/1517 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK MCCARTHY / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0925 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 31 THE BROADWAY CRICKLEWOOD LONDON NW2 3JX

View Document

07/07/087 July 2008 SECRETARY APPOINTED CLAIRE CARROLL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SEAN PATRICK MCCARTHY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/06/0827 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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