MEAD CARNEY FINE ART LIMITED

2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire
StatusDISSOLVED
Company No.07269072
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 15 days
JurisdictionEngland Wales
Dissolution02 Aug 2019
Years4 years, 10 months, 14 days

SUMMARY

MEAD CARNEY FINE ART LIMITED is an dissolved private limited company with number 07269072. It was incorporated 14 years, 15 days ago, on 01 June 2010 and it was dissolved 4 years, 10 months, 14 days ago, on 02 August 2019. The company address is 2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2018

Action Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY

New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2017

Action Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: 45 Dover Street London W1S 4FF

Change date: 2016-04-08

New address: C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Old address: 53 Davies Street London W1K 5JH United Kingdom

Change date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH01

Capital : 265,006 GBP

Date: 2013-04-29

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 15 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-15

Capital : 100,006 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mead

Change date: 2011-11-10

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-11

Capital : 3 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: Units 3 & 4 Croxted Mews 286/288 Croxted Road London SE24 9DA United Kingdom

Change date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier graphix LIMITED\certificate issued on 25/03/11

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mccarrick

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINET CONTRACT SERVICES LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC556083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GANTT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08989984
Status:ACTIVE
Category:Private Limited Company

GRATTE BROTHERS TECHNICAL SERVICES LIMITED

2 REGENTS WHARF,LONDON,N1 9RL

Number:00666254
Status:ACTIVE
Category:Private Limited Company

HIGHERHAMMER LTD

THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED

Number:11869403
Status:ACTIVE
Category:Private Limited Company

NOORD-INTELLIGENCE LIMITED

OFFICE 107, COPPERGATE HOUSE,LONDON,E1 7NJ

Number:09073551
Status:ACTIVE
Category:Private Limited Company

QUANTUM HOUSING ASSOCIATION LIMITED

30 LONDON ROAD,BLACKBURN,BB1 7HA

Number:11944030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source