- Company Overview for ERIC MCKAY LIMITED (05236156)
- Filing history for ERIC MCKAY LIMITED (05236156)
- People for ERIC MCKAY LIMITED (05236156)
- More for ERIC MCKAY LIMITED (05236156)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2017 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 37 Bechers Widnes Cheshire WA8 4TE to 8 Old School Close Barnton Northwich Cheshire CW8 4GR on 24 October 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 1 April 2016 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 1 April 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
21 Mar 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
21 Mar 2014 | AP03 | Appointment of Ms Jane Strong as a secretary | |
21 Mar 2014 | TM02 | Termination of appointment of Nicola Cavanagh as a secretary | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Frederick Mc Kay on 30 May 2013 | |
26 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 May 2013 | AD01 | Registered office address changed from 77 Queensgate, Castle Northwich Cheshire CW8 1DU on 30 May 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
08 Oct 2012 | CH03 | Secretary's details changed for Mrs Nicola Laurie Cavanagh on 1 September 2012 | |
23 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Frederick Mc Kay on 20 September 2010 | |
12 Oct 2010 | CH03 | Secretary's details changed for Nicola Laurie Cavanagh on 20 September 2010 |