T. MCD. DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Appointment of a voluntary liquidator |
| 11/08/2511 August 2025 | Resolutions |
| 28/07/2528 July 2025 | Registered office address changed from 20 Swakeleys Road Ickenham Uxbridge UB10 8BG England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-07-28 |
| 28/07/2528 July 2025 | Statement of affairs |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 17/03/2517 March 2025 | Registered office address changed from C/O Charles Rippin and Turner 130 College Road Middlesex House Harrow HA1 1BQ United Kingdom to 20 Swakeleys Road Ickenham Uxbridge UB10 8BG on 2025-03-17 |
| 09/01/259 January 2025 | Registered office address changed from Livermore House High Street Dunmow CM6 1AW England to C/O Charles Rippin and Turner 130 College Road Middlesex House Harrow HA1 1BQ on 2025-01-09 |
| 22/10/2422 October 2024 | Order of court to rescind winding up |
| 07/08/247 August 2024 | Order of court to wind up |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 10/07/2310 July 2023 | Unaudited abridged accounts made up to 2022-07-28 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 28/07/2228 July 2022 | Annual accounts for year ending 28 Jul 2022 |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 21/07/2121 July 2021 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to Livermore House High Street Dunmow CM6 1AW on 2021-07-21 |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 07/08/157 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 12/08/1412 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM HARVIL FARM HARVIL ROAD, ICKENHAM UXBRIDGE MIDDLESEX UB10 8AJ |
| 10/09/1310 September 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/08/1229 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCDERMOTT / 05/09/2011 |
| 15/09/1115 September 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE ABELL / 05/09/2011 |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 19/10/1019 October 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 07/10/087 October 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | DIRECTOR APPOINTED JULIE ANNE ABELL |
| 06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 04/09/074 September 2007 | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS |
| 31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 29/09/0629 September 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 30/07/0530 July 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 04/08/044 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
| 31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 18/12/0318 December 2003 | NEW SECRETARY APPOINTED |
| 18/12/0318 December 2003 | SECRETARY RESIGNED |
| 12/09/0312 September 2003 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 21/08/0321 August 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
| 19/05/0319 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
| 09/01/039 January 2003 | NEW SECRETARY APPOINTED |
| 09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 502 VICTORIA ROAD SOUTH RUISLIP MIDDLESEX HA4 0EY |
| 03/12/023 December 2002 | SECRETARY RESIGNED |
| 13/08/0213 August 2002 | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | NEW SECRETARY APPOINTED |
| 06/02/026 February 2002 | SECRETARY RESIGNED |
| 13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 01/08/011 August 2001 | NEW SECRETARY APPOINTED |
| 01/08/011 August 2001 | DIRECTOR RESIGNED |
| 01/08/011 August 2001 | SECRETARY RESIGNED |
| 01/08/011 August 2001 | NEW DIRECTOR APPOINTED |
| 16/07/0116 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T. MCD. DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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