MCNEILL PROJECT MANAGEMENT LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.09257352
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jan 2024
Years4 months, 20 days

SUMMARY

MCNEILL PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number 09257352. It was incorporated 9 years, 7 months, 23 days ago, on 09 October 2014 and it was dissolved 4 months, 20 days ago, on 12 January 2024. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2023

Action Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: 17 Pennine Parade Pennine Drive London NW2 1NT

Change date: 2021-06-07

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlene Mcneill

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Mr Conor Mcneill

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Mr Conor Mcneill

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-26

Psc name: Mrs Charlene Mcneill

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conor Mcneill

Change date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr Conor Mcneill

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

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

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2015

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-09

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMECHA LTD

25 CALEDONIA PLACE,BRISTOL,BS8 4DL

Number:07620324
Status:ACTIVE
Category:Private Limited Company

DIREKT ENGINEERING SERVICES LIMITED

12 WHICKHAM BANK,NEWCASTLE UPON TYNE,NE16 4AJ

Number:03833419
Status:ACTIVE
Category:Private Limited Company

HONESTY NORTH LIMITED

3 RICHMOND CLOSE,HOLYWOOD,BT18 9TB

Number:NI656326
Status:ACTIVE
Category:Private Limited Company

MAMMOTH CREATIONS LIMITED

40 BRADSTONE DRIVE,NOTTINGHAM,NG3 5SY

Number:11663567
Status:ACTIVE
Category:Private Limited Company

RAZORBLUE LTD

RAZORBLUE HOUSE 12 BAILEY COURT,CATTERICK GARRISON,DL9 4QL

Number:05824001
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD FABRICATIONS HOLDINGS LIMITED

C/O SCHOFIELD FABRICATIONS,BROMSGROVE,B60 3DW

Number:03881561
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