DAVID MCLEAN HOMES (SOUTH WEST) LTD - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-10-20. 2023-11-08 View Report
Insolvency. Brought down date: 2023-04-20. 2023-05-04 View Report
Insolvency. Brought down date: 2022-10-20. 2022-11-03 View Report
Insolvency. Brought down date: 2022-04-20. 2022-04-27 View Report
Insolvency. Brought down date: 2021-10-20. 2021-11-04 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-07-31 View Report
Insolvency. Brought down date: 2021-04-20. 2021-05-07 View Report
Insolvency. Brought down date: 2020-10-20. 2020-11-18 View Report
Insolvency. Brought down date: 2020-04-20. 2020-06-15 View Report
Insolvency. Brought down date: 2019-10-20. 2019-11-03 View Report
Insolvency. Brought down date: 2019-04-20. 2019-05-22 View Report
Insolvency. Brought down date: 2018-04-20. 2018-05-08 View Report
Insolvency. Brought down date: 2017-10-20. 2017-11-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-02 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2017-11-02 View Report
Insolvency. Brought down date: 2017-04-20. 2017-05-09 View Report
Insolvency. Brought down date: 2016-10-20. 2016-11-09 View Report
Insolvency. Brought down date: 2016-04-20. 2016-05-13 View Report
Insolvency. Brought down date: 2015-12-03. 2015-12-15 View Report
Insolvency. Brought down date: 2015-06-03. 2015-06-22 View Report
Insolvency. Brought down date: 2014-12-03. 2014-12-18 View Report
Insolvency. Brought down date: 2014-06-02. 2014-07-01 View Report
Insolvency. Brought down date: 2013-12-02. 2013-12-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-01-11 View Report
Address. Change date: 2013-01-04. Old address: Po Box Po Box 500 2 Hardman Street Manchester M60 2AT. 2013-01-04 View Report
Restoration. Restoration order of court. 2013-01-03 View Report
Gazette. Gazette dissolved liquidation. 2012-05-03 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2012-02-03 View Report
Insolvency. Brought down date: 2011-10-20. 2011-11-22 View Report
Insolvency. Brought down date: 2011-04-20. 2011-05-17 View Report
Insolvency. Brought down date: 2010-10-20. 2010-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2009-11-05 View Report
Insolvency. Brought down date: 2009-10-12. 2009-10-21 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2009-10-21 View Report
Insolvency. Brought down date: 2009-05-12. 2009-05-29 View Report
Insolvency. Liquidation in administration proposals. 2009-03-30 View Report
Insolvency. Form attached: 2.15B/2.14B. 2009-01-09 View Report
Address. Description: Registered office changed on 21/11/2008 from enterprise house parkway deeside industrial park deeside flintshire CH5 2NS. 2008-11-21 View Report
Insolvency. Liquidation in administration appointment of administrator. 2008-11-21 View Report
Officers. Description: Appointment terminated secretary simon garnett. 2008-10-03 View Report
Officers. Description: Director's change of particulars / francis reil / 19/08/2008. 2008-09-03 View Report
Officers. Description: Director appointed rob flood. 2008-06-27 View Report
Officers. Description: Appointment terminated director philip marston. 2008-06-10 View Report
Officers. Description: Appointment terminated director david mccarthy. 2008-06-10 View Report
Accounts. Accounts type full. 2008-04-28 View Report
Annual return. Legacy. 2008-02-20 View Report
Officers. Description: Secretary's particulars changed. 2007-11-20 View Report
Officers. Description: Director resigned. 2007-07-20 View Report
Annual return. Legacy. 2007-03-15 View Report