Advanced company searchLink opens in new window

MICK MCCARTHY CONSULTING LIMITED

Company number 08983242

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
16 Apr 2019 CH01 Director's details changed for Michael John Mccarthy on 1 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 CH01 Director's details changed for Michael John Mccarthy on 4 May 2016
26 Apr 2016 CH01 Director's details changed for Michael John Mccarthy on 26 April 2016
26 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
25 Apr 2016 AP04 Appointment of Auker Hutton Secretaries Limited as a secretary on 1 April 2016
25 Apr 2016 TM02 Termination of appointment of Auker Hutton Limited as a secretary on 1 April 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
07 Oct 2014 AP04 Appointment of Auker Hutton Limited as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 54 Salisbury Road Gravesend Kent DA11 7DE to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 7 October 2014
07 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted