Advanced company searchLink opens in new window

MCMLXXXII LTD

Company number 07081450

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-05
19 Oct 2018 LIQ02 Statement of affairs
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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