MCKAY CONSULTING LTD

80 Ashton Road 80 Ashton Road, Manchester, M34 3JF, England
StatusDISSOLVED
Company No.08130363
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution02 Jun 2022
Years1 year, 11 months, 14 days

SUMMARY

MCKAY CONSULTING LTD is an dissolved private limited company with number 08130363. It was incorporated 11 years, 10 months, 12 days ago, on 04 July 2012 and it was dissolved 1 year, 11 months, 14 days ago, on 02 June 2022. The company address is 80 Ashton Road 80 Ashton Road, Manchester, M34 3JF, England.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

New address: 80 Ashton Road Denton Manchester M34 3JF

Old address: C/O Globe Square Dukinfield SK16 4RF England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mr Thomas Oliver Mckay

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Mckay

Change date: 2019-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tom Mckay

Change date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: Downlands 2 Claremont Gardens Surbiton KT6 4TN

New address: C/O Globe Square Dukinfield SK16 4RF

Change date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Oliver Mckay

Change date: 2017-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-11

Officer name: Mr Thomas Oliver Mckay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: 8 High Street Heathfield East Sussex TN21 8LS

New address: Downlands 2 Claremont Gardens Surbiton KT6 4TN

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Thomas Oliver Mckay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Oliver Mckay

Change date: 2013-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: C/O Brown Russell 71a & 71C High Street Heathfield TN21 8HU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNEW CONSULTING LIMITED

11 KENILWORTH AVENUE,BRACKNELL,RG12 2JJ

Number:11345346
Status:ACTIVE
Category:Private Limited Company

COLIN'S GLASS AND GLAZING LIMITED

MONOMETER HOUSE, RECTORY GROVE,ESSEX,SS9 2HN

Number:05786379
Status:ACTIVE
Category:Private Limited Company

LONGCAT LTD

REDFERN HOUSE,ST ALBANS,AL1 5GD

Number:11320609
Status:ACTIVE
Category:Private Limited Company

MIRRAH CONSULTING LIMITED

IMPORT BUILDING - GROUND FLOOR 2 CLOVE CRESCENT,LONDON,E14 2BE

Number:10445587
Status:ACTIVE
Category:Private Limited Company

RAO PROPERTY LIMITED

47 MARSHALL WAY,PERTH,PH1 3UX

Number:SC614695
Status:ACTIVE
Category:Private Limited Company

RED PI LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10430776
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