Advanced company searchLink opens in new window

JOHN MCSWEENEY COMMERCIAL SERVICES LIMITED

Company number 04610238

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
24 Jul 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW England to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 14 September 2016
04 May 2016 AD01 Registered office address changed from 10 Main Street, Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016
12 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 CH01 Director's details changed for Mr John Mcsweeney on 22 December 2015
12 Jan 2016 CH01 Director's details changed for Mrs Gail Elizabeth Mcsweeney on 22 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders