MCSWEENEY CONTRACTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10435649 |
Category | Private Limited Company |
Incorporated | 19 Oct 2016 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 7 days |
SUMMARY
MCSWEENEY CONTRACTING SERVICES LIMITED is an dissolved private limited company with number 10435649. It was incorporated 7 years, 6 months, 9 days ago, on 19 October 2016 and it was dissolved 5 months, 7 days ago, on 21 November 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-03-31
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chantelle Louise Mcsweeney
Change date: 2023-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-26
Psc name: Chantelle Louise Mcsweeney
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chantelle Louise Mcsweeney
Change date: 2021-08-26
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Chantelle Louise Mcsweeney
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-04
Officer name: Mrs Chantelle Louise White
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chantelle Louise White
Change date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-13
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chantelle Louise White
Change date: 2020-06-11
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chantelle Louise White
Change date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chantelle Louise White
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chantelle Louise White
Change date: 2020-04-01
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-13
Officer name: Chantelle Louise Mcsweeney
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-13
Psc name: Chantelle Louise Mcsweeney
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-30
Psc name: Chantelle Louise Mcsweeney
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Chantelle Louise Mcsweeney
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Some Companies
88 WOOD STREET,LONDON,EC2V 7QF
Number: | 09166220 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
58 OXFORD STREET,RUGBY,CV21 3NE
Number: | 03845377 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX
Number: | 11474553 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 STATION ROAD,SIDCUP,DA15 7AA
Number: | 11354443 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE,NORWICH,NR7 0HR
Number: | 08410648 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 02440314 |
Status: | ACTIVE |
Category: | Private Limited Company |