Advanced company searchLink opens in new window

MCGUINNESS CONSULTANCY LTD

Company number 06123899

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
12 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
12 Mar 2010 CH01 Director's details changed for Andrew Mcguiness on 12 March 2010
12 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 12 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Post Code was: CH4 9QP, now: CH4 9QU
08 Jul 2009 363a Return made up to 22/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
25 Mar 2008 363a Return made up to 22/02/08; full list of members
25 Mar 2008 288c Director's Change of Particulars / andrew mcguiness / 14/03/2007 / HouseName/Number was: , now: oldfield; Street was: oakfield, now: oldfield lane; Area was: oldfield lane, now:
06 Jul 2007 MA Memorandum and Articles of Association
03 Jul 2007 CERTNM Company name changed crest psc 1695 LIMITED\certificate issued on 03/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
22 Feb 2007 NEWINC Incorporation