(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG. Change occurred on Friday 29th January 2016. Company's previous address: 15 Acorn Court Redcar TS10 2TP.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Acorn Court Redcar TS10 2TP. Change occurred on Friday 28th November 2014. Company's previous address: 15 Acorn Court Redcar Cleveland TS10 2TP England.
filed on: 28th, November 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th November 2014
filed on: 26th, November 2014
| resolution
|
|
(CERTNM) Company name changed michael mcgurk engineering LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Acorn Court Redcar Cleveland TS10 2TP. Change occurred on Wednesday 12th November 2014. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 24th July 2013
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 15th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(23 pages)
|