Advanced company searchLink opens in new window

MCD HOLDINGS LIMITED

Company number 06473755

Filter by category

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)
30 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2011 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 15 March 2011
11 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
11 Mar 2011 600 Appointment of a voluntary liquidator
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 TM01 Termination of appointment of Chris Tait as a director
30 Nov 2010 TM02 Termination of appointment of a secretary
29 Nov 2010 AD01 Registered office address changed from Unit 6 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ United Kingdom on 29 November 2010
29 Nov 2010 TM01 Termination of appointment of David Mcwilliams as a director
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
07 Dec 2009 AA Full accounts made up to 31 October 2008
11 Nov 2009 AA01 Current accounting period shortened from 31 January 2009 to 31 October 2008
29 Oct 2009 CH01 Director's details changed for Mr Chris Tait on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Thomas Geoffrey Fielding on 29 October 2009
29 Oct 2009 CH03 Secretary's details changed for Mr Chris Tait on 29 October 2009
29 Oct 2009 CH01 Director's details changed for David Alan Mcwilliams on 29 October 2009
12 Feb 2009 363a Return made up to 15/01/09; full list of members
12 Feb 2009 353 Location of register of members