Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION COMPANY LIMITED

Company number 00468365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2018 AD03 Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH
23 May 2018 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 1 More London Place London SE1 2AF on 23 May 2018
22 May 2018 600 Appointment of a voluntary liquidator
22 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-24
22 May 2018 LIQ01 Declaration of solvency
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Nov 2017 AP01 Appointment of Miles John Gibson as a director on 2 November 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
25 Jul 2017 AP03 Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017
24 Jul 2017 TM01 Termination of appointment of Barry Stuart Mcnicholas as a director on 12 July 2017
24 Jul 2017 TM01 Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017
24 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
21 Jul 2017 AP01 Appointment of Bethan Anne Elizabeth Melges as a director on 12 July 2017
20 Jul 2017 AD01 Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000
12 Aug 2015 CH01 Director's details changed for Steven Patrick Mcnicholas on 3 August 2015
13 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
11 Jul 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AD03 Register(s) moved to registered inspection location
25 Nov 2013 AD03 Register(s) moved to registered inspection location