Killeavy
Newry
BT35 8SP
Northern Ireland
Director Name | Mrs Michelle McNally |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2 The Jellicoe Site Thorton Park North Road Ellesmere Port CH65 1AB Wales |
Registered Address | Unit 2 The Jellicoe Site Thorton Park North Road Ellesmere Port CH65 1AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
100 at £1 | Michele Mcnally 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Company name changed MS3 truck and plant spares LTD\certificate issued on 03/07/15
|
3 July 2015 | Company name changed MS3 truck and plant spares LTD\certificate issued on 03/07/15
|
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|