MARCHANT MCKECHNIE INDEPENDENT FINANCIAL ADVISERS LIMITED
Status | DISSOLVED |
Company No. | 07034341 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
MARCHANT MCKECHNIE INDEPENDENT FINANCIAL ADVISERS LIMITED is an dissolved private limited company with number 07034341. It was incorporated 14 years, 8 months, 1 day ago, on 30 September 2009 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is , Beverley, HU17 0LF, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Resolution
Date: 21 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 02 May 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Spencer Wilder
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Joseph Goulding
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianne Laing Ismail
Termination date: 2019-01-17
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: David Mark Inglesfield
Documents
Accounts with accounts type small
Date: 08 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-25
Psc name: Neil Mckechnie
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kingswood Holdings Limited
Notification date: 2018-10-25
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-25
Officer name: Mr David Mark Inglesfield
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marianne Laing Ismail
Appointment date: 2018-10-25
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Stephen Paul Marchant
Documents
Accounts with accounts type small
Date: 02 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mckechnie
Change date: 2016-11-07
Documents
Accounts with accounts type small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Marchant
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Neil Mckechnie
Documents
Change account reference date company previous shortened
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-04
Old address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
Documents
Capital allotment shares
Date: 13 Dec 2009
Action Date: 30 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-30
Capital : 10,000 GBP
Documents
Miscellaneous
Date: 13 Dec 2009
Category: Miscellaneous
Type: MISC
Description: 123 30/09/09
Documents
Resolution
Date: 13 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marchant mckechnie independent financial advisors LIMITED\certificate issued on 28/11/09
Documents
Change of name notice
Date: 28 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Mckechnie
Documents
Appoint person director company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Paul Marchant
Documents
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
7-8 THE SHRUBBERIES ESSEX HOUSE,SOUTH WOODFORD,E18 1BD
Number: | 11518311 |
Status: | ACTIVE |
Category: | Private Limited Company |
DS HOUSE,CROYDON,CR0 1NG
Number: | 11870818 |
Status: | ACTIVE |
Category: | Private Limited Company |
HM SOUTH INDIAN CUISINE LIMITED
6 WORCESTER HOUSE HOLLYGROVE CLOSE,HOUNSLOW,TW3 3NE
Number: | 11373750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK DAVAGE PROPERTY MAINTENANCE LIMITED
SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 03344302 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WOODSIDE ROAD,NOTTINGHAM,NG9 2SB
Number: | 10523149 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN COMPANY SECRETARIES LTD,LONDON,WC1R 4JS
Number: | FC022900 |
Status: | ACTIVE |
Category: | Other company type |