MCCLEAN DAOUST LIMITED

06529707
56 GUILDOWN ROAD GUILDFORD SURREY GU2 4EY

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
18 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 9 Buy now
03 Nov 2021 accounts Annual Accounts 6 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 6 Buy now
20 Nov 2018 accounts Annual Accounts 10 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2018 capital Return of Allotment of shares 3 Buy now
14 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2016 annual-return Annual Return 19 Buy now
11 Sep 2015 officers Change of particulars for director (Ms Yvonne Mcclean) 2 Buy now
11 Sep 2015 officers Change of particulars for director (Mr Robert Daoust) 2 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Astrid Sandra Clare Forster) 1 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
06 Aug 2009 accounts Annual Accounts 4 Buy now
23 Apr 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
25 Sep 2008 officers Appointment terminated director elizabeth logan 1 Buy now
25 Sep 2008 capital S-div 2 Buy now
25 Sep 2008 resolution Resolution 1 Buy now
25 Sep 2008 capital Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
25 Sep 2008 officers Director appointed robert daoust 1 Buy now
25 Sep 2008 officers Director appointed yvonne mcclean 1 Buy now
14 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2008 incorporation Incorporation Company 17 Buy now