Advanced company searchLink opens in new window

MCKINLEY DEVELOPMENTS LIMITED

Company number 04330299

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
29 Dec 2017 PSC01 Notification of Herbert Andrew Sullivan as a person with significant control on 28 November 2017
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
04 Oct 2017 TM01 Termination of appointment of a director
02 Aug 2017 CH01 Director's details changed
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Jun 2017 SH19 Statement of capital on 1 June 2017
  • GBP 1,700
01 Jun 2017 SH20 Statement by Directors
01 Jun 2017 CAP-SS Solvency Statement dated 05/05/17
01 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 08/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
16 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000
13 Aug 2015 TM01 Termination of appointment of Gareth Miller as a director on 13 August 2015
13 Aug 2015 AP01 Appointment of Mr Edward William Mole as a director on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Roger Skeldon as a director on 13 August 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014