MCCREADY & SONS STEELS LTD

Unit 6 7-9 Lever Street Unit 6 7-9 Lever Street, Bolton, BL3 1BA, Lancashire, United Kingdom
StatusACTIVE
Company No.11808860
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

MCCREADY & SONS STEELS LTD is an active private limited company with number 11808860. It was incorporated 5 years, 3 months, 23 days ago, on 06 February 2019. The company address is Unit 6 7-9 Lever Street Unit 6 7-9 Lever Street, Bolton, BL3 1BA, Lancashire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Sharon Henighan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Henighan

Cessation date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Michael Henighan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Henighan

Appointment date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Henighan

Notification date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-24

Psc name: Rea Horne

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-26

Officer name: Mr Michael Henighan

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rea Horne

Termination date: 2020-04-23

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE CASH REGISTER LIMITED

THE BARN,DUNSTABLE,LU6 1RP

Number:01218945
Status:ACTIVE
Category:Private Limited Company

IANCU TECHNICAL LIMITED

336 BROOK LANE,SOUTHAMPTON,SO31 7DP

Number:11589679
Status:ACTIVE
Category:Private Limited Company

IBI TAYLOR YOUNG LIMITED

ONE DIDSBURY POINT THE AVENUE,MANCHESTER,M20 2EY

Number:02445826
Status:ACTIVE
Category:Private Limited Company

IF MANAGEMENT AND MEDIA SERVICES LTD

2 TYRELL OAK,STOWMARKET,IP14 4PR

Number:08829539
Status:ACTIVE
Category:Private Limited Company

KEITH W.G. EVANS & ASSOCIATES LIMITED

CWM FAGOR FARM,CHEPSTOW,NP16 6PP

Number:08934119
Status:ACTIVE
Category:Private Limited Company

NEEBS LIMITED

41 ASHBURNHAM GROVE,LONDON,SE10 8UL

Number:10923901
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