MCCARTER GROUND WORK LTD

C/O The Offices Of Silke & Co Ltd 1st Floor C/O The Offices Of Silke & Co Ltd 1st Floor, Waterdale, DN1 3HR, Doncaster
StatusDISSOLVED
Company No.09753554
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution11 Aug 2021
Years2 years, 10 months, 5 days

SUMMARY

MCCARTER GROUND WORK LTD is an dissolved private limited company with number 09753554. It was incorporated 8 years, 9 months, 19 days ago, on 28 August 2015 and it was dissolved 2 years, 10 months, 5 days ago, on 11 August 2021. The company address is C/O The Offices Of Silke & Co Ltd 1st Floor C/O The Offices Of Silke & Co Ltd 1st Floor, Waterdale, DN1 3HR, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mr Bruce Pankhurst

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Old address: 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR

Old address: 7 Treelands North Holmwood Dorking RH5 4TE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Lockhart Mccarter

Appointment date: 2017-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Brian Lockhart Mccarter

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Bruce Pankhurst

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACECROFT MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06550516
Status:ACTIVE
Category:Private Limited Company

DBK INVESTMENTS LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:08816379
Status:ACTIVE
Category:Private Limited Company

EVESHAM OPS. LTD

VICTORIA COTTAGE,EVESHAM,WR11 4QW

Number:09575272
Status:ACTIVE
Category:Private Limited Company

MAINI WHOLESALE DISTRIBUTION LIMITED

7 LYNCROFT ROAD,BIRMINGHAM,B11 3EJ

Number:07420078
Status:ACTIVE
Category:Private Limited Company

SKULL AND DREAM LTD

27 WICKHAM COURT ROAD,WEST WICKHAM,BR4 9LW

Number:11797590
Status:ACTIVE
Category:Private Limited Company

SUFJANI CONTRACTORS LTD

204 FRANCIS ROAD,LONDON,E10 6PR

Number:08560534
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