MCDILLON & PARTNERS LIMITED: Filings

  • Overview

    Company NameMCDILLON & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MCDILLON & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Registered office address changed from * C/O Ake 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA* on May 16, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 47 Marylebone Lane London W1U 2NT* on Dec 21, 2011

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Andrew Moray Stuart as a director

    3 pagesAP01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2011

    Statement of capital on Jul 25, 2011

    • Capital: GBP 2,500,100
    SH01

    Termination of appointment of C.C.S. Consortium Limited as a director

    1 pagesTM01

    Termination of appointment of Anthony Shield as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 23, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Sherrards Company Secretarial Limited on Jul 23, 2010

    2 pagesCH04

    Termination of appointment of C C S Ventures Limited as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0