Advanced company searchLink opens in new window

WAYNE MCDONNELL LTD

Company number 07624718

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2018 AA Micro company accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
08 May 2015 CH01 Director's details changed for Mr Wayne Mcdonnell on 17 March 2015
08 May 2015 AD01 Registered office address changed from 83 Wayfarers Drive Newton Le Willows Merseyside WA12 8DF to Earles House Crow Lane East Newton-Le-Willows Merseyside WA12 9TZ on 8 May 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
17 Jun 2014 CH01 Director's details changed for Mr Wayne Mcdonnell on 17 June 2014
26 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from 121 Mill Lane Newton Le Willows Merseyside WA12 8BG on 16 April 2012
04 Nov 2011 CH01 Director's details changed for Mr Wayne Mcdonnell on 5 October 2011
10 Oct 2011 AD01 Registered office address changed from 85a High Street Newton Le Willows WA12 9SL United Kingdom on 10 October 2011
06 May 2011 NEWINC Incorporation