Advanced company searchLink opens in new window

MCTAY MARINE SERVICES LIMITED

Company number 05813911

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)
01 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 22 June 2019
18 Jul 2019 LIQ10 Removal of liquidator by court order
18 Jul 2019 600 Appointment of a voluntary liquidator
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 June 2017
19 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
07 Jul 2015 AD01 Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 7 July 2015
06 Jul 2015 600 Appointment of a voluntary liquidator
06 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
06 Jul 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 MR01 Registration of charge 058139110004, created on 22 May 2015
09 Apr 2015 MR01 Registration of charge 058139110003, created on 26 March 2015
14 Feb 2015 MR04 Satisfaction of charge 1 in full
11 Feb 2015 AA Full accounts made up to 30 April 2014
05 Jan 2015 AP03 Appointment of Mrs Linda Maria Piercy as a secretary on 12 December 2014
05 Jan 2015 TM02 Termination of appointment of Simon Price as a secretary on 12 December 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 MR01 Registration of charge 058139110002
20 Feb 2013 TM01 Termination of appointment of Edward Dybell as a director
20 Feb 2013 AP01 Appointment of Mr Thomas John Williams as a director
20 Feb 2013 TM02 Termination of appointment of Edward Dybell as a secretary