MCKINLAYS LETTINGS CREWKERNE LTD

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.07965237
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution21 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

MCKINLAYS LETTINGS CREWKERNE LTD is an dissolved private limited company with number 07965237. It was incorporated 12 years, 3 months, 18 days ago, on 27 February 2012 and it was dissolved 3 years, 7 months, 26 days ago, on 21 October 2020. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2019

Action Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2018

Action Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 33 Market Street Crewkerne Somerset TA18 7LP

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Old address: Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ United Kingdom

Change date: 2012-05-10

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHACEWATER GARDEN CENTRE LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:11656315
Status:ACTIVE
Category:Private Limited Company

IPMA LIMITED

23 COLLEGE HILL,LONDON,EC4R 2RP

Number:02514762
Status:ACTIVE
Category:Private Limited Company

RUFINO PG LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10131815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SATORI DESIGNS LIMITED

GLANDULAS HOUSE,BUILTH WELLS,LD2 3LW

Number:04641709
Status:ACTIVE
Category:Private Limited Company

SNOW WYVERN LIMITED

53 ST. PAULS ROAD,PORT TALBOT,SA12 6PG

Number:08701205
Status:ACTIVE
Category:Private Limited Company

SUFYAAN HEALTHCARE LTD

200 WILLOWS LANE,BOLTON,BL3 4BU

Number:10023378
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