Advanced company searchLink opens in new window

M & J MCDOWELL LIMITED

Company number 04542081

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with no updates
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 280
24 Jul 2015 AD01 Registered office address changed from 57 Meadow Road Mirehouse Whitehaven CA28 8ER to 4 Woodlands Avenue Whitehaven Cumbria CA28 6TF on 24 July 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 19/06/2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen business 13/06/2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 280
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4