MCCAFFERTY ARCHITECTURAL METALWORKS LTD
Status | DISSOLVED |
Company No. | 11226082 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 1 month, 19 days |
SUMMARY
MCCAFFERTY ARCHITECTURAL METALWORKS LTD is an dissolved private limited company with number 11226082. It was incorporated 6 years, 3 months, 3 days ago, on 26 February 2018 and it was dissolved 1 year, 1 month, 19 days ago, on 12 April 2023. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Change date: 2021-11-23
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-17
Psc name: Mr James Robert Mccafferty
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Robert Mccafferty
Change date: 2020-02-03
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Charles Robert Mccafferty
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mr James Robert Mccafferty
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Robert Mccafferty
Notification date: 2018-04-05
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Mccafferty
Change date: 2018-04-05
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Mccafferty
Change date: 2018-03-05
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Robert Mccafferty
Change date: 2018-03-05
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr James Robert Mccafferty
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Change date: 2018-04-12
Documents
Some Companies
4CHILDREN (WORCESTERSHIRE) LIMITED
SMITH & WILLIAMSON LLP,LONDON,EC2R 6AY
Number: | 08856474 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
109 COLWITH ROAD,LONDON,W6 9EZ
Number: | 11622247 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,,EDINBURGH,EH3 6SW
Number: | SL028671 |
Status: | ACTIVE |
Category: | Limited Partnership |
22 SHAWE AVENUE,NUNEATON,CV10 0EL
Number: | 08508387 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 UPPER CHELTENHAM PLACE,BRISTOL,BS6 5HS
Number: | 09331038 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHANIE HOLLINSHEAD RACING LIMITED
DEVA HOUSE BARDY LANE,RUGELEY,WS15 4LJ
Number: | 08564705 |
Status: | ACTIVE |
Category: | Private Limited Company |