- Company Overview for MCLAUGHLIN CONTRACTORS LIMITED (07212802)
- Filing history for MCLAUGHLIN CONTRACTORS LIMITED (07212802)
- People for MCLAUGHLIN CONTRACTORS LIMITED (07212802)
- Charges for MCLAUGHLIN CONTRACTORS LIMITED (07212802)
- More for MCLAUGHLIN CONTRACTORS LIMITED (07212802)
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 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Nov 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 072128020001, created on 20 October 2017 | |
08 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA to 19-21 Crow Wood Lane Widnes Cheshire WA8 3NA on 20 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Mar 2014 | AD01 | Registered office address changed from 207 Barrows Green Lane Widnes Cheshire WA8 3UE England on 20 March 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |