Advanced company searchLink opens in new window

JOHN MCNAMARA LTD

Company number 06607821

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
22 Mar 2012 MA Memorandum and Articles of Association
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for John Mcnamara on 2 June 2010
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 02/06/09; full list of members
18 Jun 2008 288a Secretary appointed helen mcnamara
18 Jun 2008 88(2) Ad 02/06/08 gbp si 100@1=100 gbp ic 1/101
18 Jun 2008 288a Director appointed john mcnamara
18 Jun 2008 287 Registered office changed on 18/06/2008 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england
18 Jun 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
04 Jun 2008 288b Appointment Terminated Director highstone directors LIMITED
04 Jun 2008 288b Appointment Terminated Secretary highstone secretaries LIMITED
02 Jun 2008 NEWINC Incorporation