Advanced company searchLink opens in new window

DAMIEN MCGHIE LIMITED

Company number 11335145

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)
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
10 May 2024 PSC04 Change of details for Mr Damien Mcghie as a person with significant control on 10 May 2024
10 May 2024 CH01 Director's details changed for Mr Damien John Mcghie on 10 May 2024
22 Nov 2023 AA Micro company accounts made up to 29 April 2023
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 May 2023 CH01 Director's details changed for Mr Damien John Mcghie on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Damien John Mcghie as a person with significant control on 17 May 2023
15 Jul 2022 AA Micro company accounts made up to 29 April 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
14 Apr 2022 CH01 Director's details changed for Mr Damien John Mcghie on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 14 April 2022
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
10 Dec 2021 AA Micro company accounts made up to 30 April 2020
10 Dec 2021 RT01 Administrative restoration application
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
02 Oct 2020 AD01 Registered office address changed from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 2 October 2020
23 Jun 2020 CH01 Director's details changed for Mr Damien John Mcghie on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Damien John Mcghie as a person with significant control on 23 June 2020
13 May 2020 PSC04 Change of details for Mr Damien John Mcghie as a person with significant control on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr Damien John Mcghie on 13 May 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Damien John Mcghie on 6 January 2020