Advanced company searchLink opens in new window

MCGINLEY GROUP LIMITED

Company number 06933023

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)
18 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,081,707
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,081,707
08 May 2014 AA Accounts for a small company made up to 30 June 2013
28 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
03 Dec 2013 AD01 Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013
22 Jul 2013 AA Accounts for a small company made up to 30 June 2012
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 CH01 Director's details changed for Mr Dermot Francis Mcginley on 22 October 2012
23 Oct 2012 CH01 Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012
28 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2012 AA Accounts for a small company made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2011 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mr Dermot Francis Mcginley on 12 June 2010
12 Feb 2010 MG01 Duplicate mortgage certificatecharge no:1