ROB. MCELNEA LIMITED

02192211
FEDEX UK LIMITED PARKHOUSE ROAD EAST PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE UNDER LYME ST5 7RB

Documents

Documents
Date Category Description Pages
26 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Jul 2022 resolution Resolution 1 Buy now
28 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 5 Buy now
04 Mar 2021 accounts Annual Accounts 6 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 6 Buy now
23 Feb 2019 officers Change of particulars for director (Mr James Edmund Hawkins) 3 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
28 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 6 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2017 officers Termination of appointment of secretary (Stephen John Parrott) 1 Buy now
04 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2017 accounts Annual Accounts 8 Buy now
02 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Mar 2017 address Change Sail Address Company With New Address 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
17 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2015 officers Appointment of director (Mr Roel Jos Coleta Staes) 2 Buy now
09 Dec 2015 officers Appointment of secretary (Mr Stephen John Parrott) 2 Buy now
03 Dec 2015 officers Appointment of director (Mr James Edmund Hawkins) 2 Buy now
03 Dec 2015 officers Appointment of secretary (Mr James Edmund Hawkins) 2 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 officers Appointment of director (Mr Lawrence Trevor Hoyle) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Sharon Anne Mcelnea) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Robert Nigel Mcelnea) 1 Buy now
25 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2015 accounts Annual Accounts 6 Buy now
15 Oct 2015 mortgage Statement of release/cease from a charge 2 Buy now
15 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2015 accounts Amended Accounts 7 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 8 Buy now
25 Jul 2014 accounts Amended Accounts 7 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
23 Sep 2013 capital Return of Allotment of shares 3 Buy now
20 Aug 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Aug 2013 capital Return of Allotment of shares 4 Buy now
20 Aug 2013 resolution Resolution 24 Buy now
20 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
29 May 2013 accounts Amended Accounts 6 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
18 Feb 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Amended Accounts 6 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Robert Nigel Mcelnea) 2 Buy now
17 Feb 2010 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
26 Feb 2009 officers Director's change of particulars / robert mcelnea / 31/12/2008 1 Buy now
05 Nov 2008 accounts Annual Accounts 4 Buy now
02 Apr 2008 accounts Annual Accounts 4 Buy now
02 Apr 2008 officers Secretary appointed mrs sharon anne mcelnea 1 Buy now
02 Apr 2008 officers Director appointed mr robert nigel mcelnea 1 Buy now
01 Apr 2008 officers Appointment terminated director sharon mcelnea 1 Buy now
01 Apr 2008 officers Appointment terminated secretary robert mcelnea 1 Buy now
31 Mar 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
23 Jan 2007 annual-return Return made up to 31/12/06; full list of members 6 Buy now
08 Nov 2006 accounts Annual Accounts 4 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
20 Jul 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
10 Mar 2005 accounts Annual Accounts 5 Buy now
20 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
08 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
05 Jan 2004 accounts Annual Accounts 6 Buy now
15 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 6 Buy now
23 Apr 2002 address Registered office changed on 23/04/02 from: 26-28 laneham street scunthorpe north lincolnshire DN15 6PB 1 Buy now
03 Apr 2002 accounts Annual Accounts 7 Buy now
18 Feb 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
20 Sep 2001 accounts Annual Accounts 7 Buy now
16 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
25 Apr 2000 accounts Annual Accounts 13 Buy now
14 Apr 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
17 May 1999 address Registered office changed on 17/05/99 from: 89 mary street scunthorpe south humberside DN15 6LB 1 Buy now
17 May 1999 accounts Accounting reference date extended from 31/12/98 to 28/02/99 1 Buy now
17 May 1999 accounts Annual Accounts 13 Buy now
19 Apr 1999 annual-return Return made up to 31/12/98; no change of members 4 Buy now
12 Feb 1998 annual-return Return made up to 31/12/97; no change of members 4 Buy now
06 Jan 1998 accounts Annual Accounts 15 Buy now
04 Feb 1997 accounts Annual Accounts 15 Buy now
04 Feb 1997 annual-return Return made up to 31/12/96; full list of members 6 Buy now
02 Mar 1996 annual-return Return made up to 31/12/95; no change of members 4 Buy now
01 Nov 1995 accounts Annual Accounts 8 Buy now