Advanced company searchLink opens in new window

MCHAWK LIMITED

Company number 01976036

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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2015 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Bdo Llp 125 Colmore Row Birmingham B3 3SD on 4 February 2015
03 Feb 2015 4.70 Declaration of solvency
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-21
23 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
23 May 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
06 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
02 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010