Advanced company searchLink opens in new window

ERIC MCKAY LIMITED

Company number 05236156

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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