MCCALL PROPELLERS LIMITED

06460988
SPINNAKER HOUSE WATERSIDE GARDENS FAREHAM ENGLAND PO16 8SD

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Mar 2024 officers Termination of appointment of secretary (John Richard Henshaw) 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 officers Appointment of director (Mrs Jayne Louise Proctor) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (John Richard Henshaw) 1 Buy now
03 Nov 2023 officers Termination of appointment of director (Robert Burford) 1 Buy now
13 Jun 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Mark Griffiths) 1 Buy now
25 Jul 2014 officers Appointment of secretary (Mr John Richard Henshaw) 2 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 officers Appointment of secretary (Mr Mark Griffiths) 1 Buy now
08 Jan 2013 officers Termination of appointment of secretary (Terence Eaves) 1 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 2 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
05 Jun 2009 officers Secretary appointed mr terence joseph eaves 1 Buy now
27 May 2009 officers Appointment terminated secretary john henshaw 1 Buy now
31 Mar 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
30 Mar 2009 address Location of register of members 1 Buy now
30 Mar 2009 address Location of debenture register 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 4 marples way havant hampshire PO9 1NX 1 Buy now
07 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2007 incorporation Incorporation Company 16 Buy now