MCCOTTER PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07789529 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 2 days |
SUMMARY
MCCOTTER PROPERTIES LIMITED is an dissolved private limited company with number 07789529. It was incorporated 12 years, 8 months, 4 days ago, on 28 September 2011 and it was dissolved 4 years, 5 months, 2 days ago, on 31 December 2019. The company address is Stennack House Stennack House, St. Austell, PL25 3SW, Cornwall, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Caklais
Termination date: 2019-05-21
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Pearce
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Simon Caklais
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Patrick Joseph Mccotter
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Mary Mccotter
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Jonathan Patrick Mccotter
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caley James Mccotter
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Ashlea Jane Mccotter
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gilbert and Goode Limited
Notification date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Patrick Joseph Mccotter
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Old address: 18 Fore Street Hayle TR27 4DY England
Change date: 2018-05-04
New address: Stennack House Stennack Road St. Austell Cornwall PL25 3SW
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Capital allotment shares
Date: 22 Feb 2018
Action Date: 11 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-11
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: Cleeve House Church Lane Lelant St. Ives Cornwall TR26 3DZ
Change date: 2016-11-01
New address: 18 Fore Street Hayle TR27 4DY
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ashlea Jane Mccotter
Appointment date: 2016-05-16
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Patrick Mccotter
Appointment date: 2016-05-16
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Caley James Mccotter
Appointment date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Some Companies
ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED
DAUGHTERS COURT,WAKEFIELD,WF5 9TQ
Number: | 04224469 |
Status: | ACTIVE |
Category: | Private Limited Company |
121-125 RIPPLE ROAD,BARKING,IG11 7FN
Number: | 10671654 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 TALBOT ROAD,BEDFORD,MK40 3EE
Number: | 05261929 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNDEN HOUSE CHAPEL LANE,WARRINGTON,WA4 6LL
Number: | 10051867 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBERIAN CATERING CONSULTANCY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11244779 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CANFORD BOTTOM,DORSET,BH21 2HD
Number: | 00422430 |
Status: | ACTIVE |
Category: | Private Limited Company |