MCCOTTER PROPERTIES LIMITED

Stennack House Stennack House, St. Austell, PL25 3SW, Cornwall, England
StatusDISSOLVED
Company No.07789529
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Feb 2018

Action Date: 11 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED

DAUGHTERS COURT,WAKEFIELD,WF5 9TQ

Number:04224469
Status:ACTIVE
Category:Private Limited Company

ALL WOMEN'S NETWORK LTD

121-125 RIPPLE ROAD,BARKING,IG11 7FN

Number:10671654
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARMING HIDEAWAYS LIMITED

3 TALBOT ROAD,BEDFORD,MK40 3EE

Number:05261929
Status:ACTIVE
Category:Private Limited Company

EASBY & NASH LIMITED

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

ROWLAND SANDWITH LIMITED

32 CANFORD BOTTOM,DORSET,BH21 2HD

Number:00422430
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