Advanced company searchLink opens in new window

MCCLUSKEY INTERNATIONAL LIMITED

Company number 03197558

Filter by category

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2013 AD01 Registered office address changed from 2Nd Floor Brentmead House Britannia Road North Finchley London N12 9RU England on 4 October 2013
03 Oct 2013 4.20 Statement of affairs with form 4.19
03 Oct 2013 600 Appointment of a voluntary liquidator
03 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2013 AD01 Registered office address changed from 1-4 Prince of Wales Terrace London W4 2EY England on 16 September 2013
29 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 4 Vencourt Place Hammersmith London W6 9WU on 21 December 2011
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
11 May 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
18 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
19 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Judith Mary Mccluskey on 12 May 2010
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 TM01 Termination of appointment of James Allen as a director
29 May 2009 363a Return made up to 13/05/09; full list of members
29 May 2009 288b Appointment terminated secretary judith mccluskey
29 May 2009 288b Appointment terminated secretary james allen
02 Apr 2009 288a Director appointed james allen
28 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2008 363a Return made up to 13/05/08; full list of members