MCARTHURS GROUP LIMITED

Unit 3 The Sealine Works Unit 3 The Sealine Works, Kidderminster, DY10 1HT, England
StatusDISSOLVED
Company No.10381068
CategoryPrivate Limited Company
Incorporated17 Sep 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 29 days

SUMMARY

MCARTHURS GROUP LIMITED is an dissolved private limited company with number 10381068. It was incorporated 7 years, 9 months, 1 day ago, on 17 September 2016 and it was dissolved 4 years, 6 months, 29 days ago, on 19 November 2019. The company address is Unit 3 The Sealine Works Unit 3 The Sealine Works, Kidderminster, DY10 1HT, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Alan Stevens

Notification date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Alexander Broadhurst

Cessation date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Alexander Broadhurst

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alan Stevens

Appointment date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: Unit 3 the Sealine Works Whitehouse Road Kidderminster DY10 1HT

Old address: Micheal Kay and Company 2 Water Court,Water Street, Birmingham B3 1HP B3 1HP England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Steven Alan Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Steven Alan Atevens

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Alexander Broadhurst

Notification date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-28

Documents

View document PDF

Incorporation company

Date: 17 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUNDY ELECTRICAL LIMITED

213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA

Number:06683368
Status:ACTIVE
Category:Private Limited Company

DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED

BISHOPS PARK HOUSE,LONDON,SW6 3JH

Number:08251737
Status:ACTIVE
Category:Private Limited Company

GIULIANO DORE LIMITED

PO BOX 71138,LONDON,SE18 9NT

Number:10189450
Status:ACTIVE
Category:Private Limited Company

HLK PROPERTIES LIMITED

8 EWHURST CLOSE CHEAM,SUTTON,SM2 7LN

Number:11607090
Status:ACTIVE
Category:Private Limited Company

MARGAUX INVESTMENT PROPERTIES LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:03611632
Status:ACTIVE
Category:Private Limited Company

THE LEVEN CANAL COMPANY LIMITED

29 SAXON COURT,SCUNTHORPE,DN16 3PW

Number:10761226
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