MCNEILL PROJECT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 09257352 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2024 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 26 Aug 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Sep 2015
Action Date: 09 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-09
Capital : 10 GBP
Documents
Some Companies
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 |
3 RICHMOND CLOSE,HOLYWOOD,BT18 9TB
Number: | NI656326 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BRADSTONE DRIVE,NOTTINGHAM,NG3 5SY
Number: | 11663567 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |