MCNAMARA TECHNICAL CONSULTS LIMITED
Status | ACTIVE |
Company No. | 06633602 |
Category | Private Limited Company |
Incorporated | 30 Jun 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MCNAMARA TECHNICAL CONSULTS LIMITED is an active private limited company with number 06633602. It was incorporated 15 years, 9 months, 27 days ago, on 30 June 2008. The company address is 29 Cumberland Road Walthamstow, London, E17 5RR, London.
Company Fillings
Dissolution voluntary strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cornelius Mcnamara
Cessation date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cornelius Mcnamara
Notification date: 2017-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Mr Cornelius Mcnamara
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-24
New address: 29 Cumberland Road Walthamstow London London E17 5RR
Old address: 29 Cumberland Road Walthamstow London E17 7DY
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-04
Officer name: Mr Cornelius Mcnamara
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-01
Old address: 43 Warner Road Walthamstow London E17 7DY
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 24/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
Documents
Some Companies
1 PARKVIEW COURT,SHIPLEY,BD18 3DZ
Number: | 08285405 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FENTON ROAD,NOTTINGHAM,NG5 1LY
Number: | 09098401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED
185 STAMFORD HOUSE,STALYBRIDGE,SK15 1QZ
Number: | 05933044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE IVY TREE HILL,NEWTON ABBOT,TQ12 4QH
Number: | 03944242 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09139375 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN SMITH & CO (LONDON) LTD
VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF
Number: | 07157983 |
Status: | ACTIVE |
Category: | Private Limited Company |