- Company Overview for A M MCAULIFFE LIMITED (08977654)
- Filing history for A M MCAULIFFE LIMITED (08977654)
- People for A M MCAULIFFE LIMITED (08977654)
- More for A M MCAULIFFE LIMITED (08977654)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Anne-Marie Mcauliffe on 18 February 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Anne-Marie Mcauliffe on 18 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Anne-Marie Mcauliffe on 1 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 4 April 2016
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | CH01 | Director's details changed for Anne-Marie Mcauliffe on 1 April 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 May 2015 | AD01 | Registered office address changed from Room 140, Flat 2 Block G, Canada Court Redhill RH1 5GP United Kingdom to 61 st Thomas Street Weymouth DT4 8EQ on 21 May 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ United Kingdom to Room 140, Flat 2 Block G, Canada Court Redhill RH1 5GP on 22 April 2015 | |
11 Apr 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|