JAMES MCMAHON LIMITED
Status | DISSOLVED |
Company No. | 09032872 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2021 |
Years | 2 years, 11 months, 21 days |
SUMMARY
JAMES MCMAHON LIMITED is an dissolved private limited company with number 09032872. It was incorporated 10 years, 2 months, 3 days ago, on 09 May 2014 and it was dissolved 2 years, 11 months, 21 days ago, on 22 July 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-20
Old address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH England
New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
Documents
Liquidation voluntary declaration of solvency
Date: 18 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-03
Documents
Change account reference date company previous shortened
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-30
Psc name: Mr James Christopher Mcmahon
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: James Christopher Mcmahon
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH England
New address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: The Catalyst Baird Lane York YO10 5GA
New address: C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Some Companies
12E MANOR ROAD,LONDON,N16 5SA
Number: | 06294419 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,DOWNPATRICK,BT30 6HD
Number: | NI068568 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENRAVEL & DISTRICT COMMUNITY & RESIDENTS ASSOCIATION
3 MOUNT CASHEL,BALLYMENA,BT43 6QQ
Number: | NI606699 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09802663 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LA PORTE PRECINCT,GRANGEMOUTH,FK3 8BG
Number: | SC566027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN PACIFIC 04-2 PARENT LIMITED
7TH FLOOR,LONDON,EC3V 9AH
Number: | 05088296 |
Status: | LIQUIDATION |
Category: | Private Limited Company |