Advanced company searchLink opens in new window

MCCANNICS LIMITED

Company number 06730559

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
02 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Andrew David Mccann on 11 June 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jul 2010 AD01 Registered office address changed from 4 Kiln Croft Clayton-Le-Woods Chorley Lancashire PR6 7UD United Kingdom on 20 July 2010
16 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Andrew Mccann on 16 November 2009
07 Oct 2009 AD01 Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 7 October 2009
13 Nov 2008 288a Director appointed andrew mccann
12 Nov 2008 CERTNM Company name changed simartex LIMITED\certificate issued on 13/11/08
29 Oct 2008 288b Appointment terminated secretary temple secretaries LIMITED
29 Oct 2008 288b Appointment terminated director barbara kahan
29 Oct 2008 287 Registered office changed on 29/10/2008 from 788-790 finchley road london NW11 7TJ
22 Oct 2008 NEWINC Incorporation