Advanced company searchLink opens in new window

MCR CONTRACTORS LIMITED

Company number 07544751

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2022 DS01 Application to strike the company off the register
09 Mar 2022 AA Micro company accounts made up to 31 August 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 PSC04 Change of details for Mr Michael Anthony Collins as a person with significant control on 3 August 2021
21 Sep 2021 TM02 Termination of appointment of Bernadette Ann Collins as a secretary on 3 August 2020
21 Sep 2021 PSC07 Cessation of Bernadette Collins as a person with significant control on 3 August 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Mar 2021 CH01 Director's details changed for Mr Michael Anthony Collins on 2 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU to 19 Lister Street Rotherham South Yorkshire S65 2AU on 15 December 2014