MULLANEY AND CO LIMITED

Leasowe House Southam Road Leasowe House Southam Road, Leamington Spa, CV31 1TY, England
StatusACTIVE
Company No.11920054
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

MULLANEY AND CO LIMITED is an active private limited company with number 11920054. It was incorporated 5 years, 2 months, 9 days ago, on 02 April 2019. The company address is Leasowe House Southam Road Leasowe House Southam Road, Leamington Spa, CV31 1TY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Steven Christopher Mullaney

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Steven Christopher Mullaney

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Steven Mullaney

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Joanne Houston

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Miss Joanne Houston

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Steven Christopher Mullaney

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Joanne Houston

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Houston

Cessation date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Old address: 38 Charlesfield Road Rugby CV22 5PQ England

New address: Leasowe House Southam Road Radford Semele Leamington Spa CV31 1TY

Change date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mullaney

Appointment date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 38 Charlesfield Road Rugby CV22 5PQ

Change date: 2020-01-06

Old address: 5 Brand Road Brand Road Rugby CV21 1AF England

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & K WELDING SERVICES LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:09446773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVANI PROPERTY MANAGEMENT LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:09926136
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SAFETY LIMITED

65-69 LOTS ROAD,CHELSEA,SW10 0RN

Number:08942031
Status:ACTIVE
Category:Private Limited Company

LLOYDS (MASTICS) LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:01527468
Status:ACTIVE
Category:Private Limited Company

OGES LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11890303
Status:ACTIVE
Category:Private Limited Company

PARKER PARKER FURNITURE RESTORE LIMITED

JACARANDA DIPFORD ROAD,TAUNTON,TA3 7PA

Number:07279663
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