Advanced company searchLink opens in new window

MCCREADY DEVELOPMENTS LTD

Company number 11317070

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-13
18 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 LIQ02 Statement of affairs
17 Jan 2022 AD01 Registered office address changed from Office 301 Hanover House Hanover Street Liverpool L1 3DZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 January 2022
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Micro company accounts made up to 30 April 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 AA Micro company accounts made up to 30 April 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AD01 Registered office address changed from 58-60 Brown Street West Colne BB8 9nd England to Office 301 Hanover House Hanover Street Liverpool L1 3DZ on 28 June 2021
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to 58-60 Brown Street West Colne BB8 9nd on 9 December 2020
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Paul James Mccready as a person with significant control on 25 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Paul James Mccready on 25 July 2018
18 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-18
  • GBP 100