- Company Overview for MCMLXXXII LTD (07081450)
- Filing history for MCMLXXXII LTD (07081450)
- People for MCMLXXXII LTD (07081450)
- Charges for MCMLXXXII LTD (07081450)
- Insolvency for MCMLXXXII LTD (07081450)
- More for MCMLXXXII LTD (07081450)
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) |
---|---|---|---|
12 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2020 | |
13 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from 3 Fairyfield Avenue Great Barr Birmingham B43 6AG to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 23 October 2018 | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | LIQ02 | Statement of affairs | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
28 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 7B Newton Road, Great Barr Birmingham B43 6AA United Kingdom on 6 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Ian Heard on 1 October 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders |