MCARDLE LAND AND PROPERTY LIMITED
Status | LIQUIDATION |
Company No. | 11248308 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MCARDLE LAND AND PROPERTY LIMITED is an liquidation private limited company with number 11248308. It was incorporated 6 years, 2 months, 21 days ago, on 11 March 2018. The company address is 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2024
Action Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-14
Documents
Liquidation voluntary declaration of solvency
Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-01
New address: 21 Lombard Street London EC3V 9AH
Old address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
Documents
Resolution
Date: 01 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Mr James Gerard Mcardle
Documents
Change person secretary company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-31
Officer name: Carol Mary Mcardle
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Mrs Carol Mary Mcardle
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Madeline Anne Steel
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
Old address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Change person secretary company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol Mary Bell
Change date: 2019-12-11
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Mary Bell
Change date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcardle Property Holdings Limited
Notification date: 2018-07-03
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-03
Psc name: Mcardle Holdings Limited
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madeline Anna Steel
Appointment date: 2018-11-01
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Carol Mary Bell
Documents
Some Companies
59 LADY BAY ROAD,NOTTINGHAM,NG2 5DT
Number: | 04332769 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DOMAN ROAD,CAMBERLEY,GU15 3DF
Number: | 08821232 |
Status: | ACTIVE |
Category: | Private Limited Company |
94A VILLAGE WAY,LONDON,NW10 0LL
Number: | 10061182 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY CONTRACTORS (KENT) LIMITED
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 09569066 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT HOUSE,LIVERPOOL,L2 2HF
Number: | 08983648 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 QUAYSIDE COURT,LONDON,SE16 5RG
Number: | 11627601 |
Status: | ACTIVE |
Category: | Private Limited Company |