MCCARTHY ROOFING & BUILDING LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.09584118
CategoryPrivate Limited Company
Incorporated11 May 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

MCCARTHY ROOFING & BUILDING LTD is an liquidation private limited company with number 09584118. It was incorporated 8 years, 11 months, 22 days ago, on 11 May 2015. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2023

Action Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2023

Action Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Old address: 550 Elder House Elder Gate Milton Keynes MK9 1LR England

Change date: 2021-11-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: 550 Elder House Elder Gate Milton Keynes MK9 1LR

Change date: 2021-04-15

Old address: 1 Brookside Walk Leighton Buzzard LU7 3LA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: 1 Brookside Walk Leighton Buzzard LU7 3LA

Old address: 550 Elder Gate Milton Keynes MK9 1LR England

Change date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: 550 Elder Gate Milton Keynes MK9 1LR

Old address: Unit 127 548 Elder Gate Milton Keynes MK9 1LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

New address: Unit 127 548 Elder Gate Milton Keynes MK9 1LR

Old address: 23 Peverel Drive Bletchley Milton Keynes MK1 1NW England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Old address: 548-550 Elder House Milton Keynes Bucks MK9 1LR England

Change date: 2018-02-19

New address: 23 Peverel Drive Bletchley Milton Keynes MK1 1NW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-18

Officer name: Mr Thomas Michael Mccarthy

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Thomas Michael Mccarthy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

New address: 548-550 Elder House Milton Keynes Bucks MK9 1LR

Old address: , 476 st. Albans Road Watford, WD24 6QU, England

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWDEN CATERING LIMITED

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:02730503
Status:ACTIVE
Category:Private Limited Company

FAST TRACK SERVICES (SOUTHERN) LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:06399590
Status:ACTIVE
Category:Private Limited Company

FLAGSTONE SUPPLIES LIMITED

26 PETERSFIELD,LEICESTER,LE9 3GY

Number:05628688
Status:ACTIVE
Category:Private Limited Company

OTCO LTD

1 AND 2 PLAZA BUSINESS CENTRE,ENFIELD,EN3 7PH

Number:08200738
Status:ACTIVE
Category:Private Limited Company

RESIDIA PROPERTIES LIMITED

6 BOULTERS LOCK,MILTON KEYNES,MK14 5QR

Number:06357061
Status:ACTIVE
Category:Private Limited Company

ST. CATHERINES FLINT PRODUCTS LIMITED

ST. CATHERINES FARM,DORCHESTER,DT2 7SJ

Number:04402969
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