Advanced company searchLink opens in new window

MCDONNELL INDUSTRIAL SERVICES LIMITED

Company number 02758056

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 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.68 Liquidators' statement of receipts and payments to 31 July 2013
07 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2013
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 December 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2011
23 Jun 2011 4.68 Liquidators' statement of receipts and payments to 7 June 2011
22 Dec 2010 4.68 Liquidators' statement of receipts and payments to 7 December 2010
14 Dec 2009 4.20 Statement of affairs with form 4.19
14 Dec 2009 600 Appointment of a voluntary liquidator
14 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
25 Nov 2009 AD01 Registered office address changed from Alexandra Business Park Pallion Sunderland Tyne & Wear SR4 6UG Uk on 25 November 2009
17 Nov 2008 363a Return made up to 22/10/08; full list of members
17 Nov 2008 288c Director's Change of Particulars / geoffrey mcdonnell / 05/11/2003 / HouseName/Number was: , now: 46; Street was: 22 st georges terrace, now: natley avenue; Country was: , now: uk
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
01 May 2008 287 Registered office changed on 01/05/2008 from block a alexandra business park riverside south, pallion sunderland tyne & wear SR4 6UG
08 Nov 2007 363a Return made up to 22/10/07; full list of members
08 Nov 2007 288c Director's particulars changed
29 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
31 Oct 2006 363a Return made up to 22/10/06; full list of members
31 Oct 2006 288c Director's particulars changed
09 Nov 2005 363a Return made up to 22/10/05; full list of members
09 Nov 2005 288c Director's particulars changed