Advanced company searchLink opens in new window

MCO TRADING LIMITED

Company number 01591965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
05 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 April 2021
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
14 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
16 Jul 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
22 May 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
10 Jun 2013 4.20 Statement of affairs with form 4.19
10 Jun 2013 600 Appointment of a voluntary liquidator
10 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AD01 Registered office address changed from Murray Accounting Services Ltd 10 the Mead Business Centre Berkhamstead Road Chesham Bucks HP5 3EE on 15 March 2013
19 Sep 2012 AP03 Appointment of Sandra Bennett as a secretary
18 Sep 2012 TM02 Termination of appointment of Ian Morgan as a secretary
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 60,000
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 395 Particulars of a mortgage or charge / charge no: 4