SIMON MCELROY O & M SERVICES LTD
Company Documents
Date | Description |
---|---|
21/03/2421 March 2024 | Final Gazette dissolved following liquidation |
21/03/2421 March 2024 | Final Gazette dissolved following liquidation |
21/12/2321 December 2023 | Return of final meeting in a members' voluntary winding up |
26/01/2326 January 2023 | Registered office address changed from C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2023-01-26 |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Appointment of a voluntary liquidator |
03/01/233 January 2023 | Declaration of solvency |
03/01/233 January 2023 | Resolutions |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Registered office address changed from C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom to C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2022-10-11 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O ABC ACCOUNTING SERVICES GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB ENGLAND |
26/01/1926 January 2019 | REGISTERED OFFICE CHANGED ON 26/01/2019 FROM WRIGHT VIGAR LTD BRITANNIA HOUSE GAINSBOROUGH DN21 2NA ENGLAND |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MCELROY / 21/11/2018 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL MCELROY / 21/11/2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
01/03/171 March 2017 | 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