- Company Overview for MCR CONTRACTORS LIMITED (07544751)
- Filing history for MCR CONTRACTORS LIMITED (07544751)
- People for MCR CONTRACTORS LIMITED (07544751)
- More for MCR CONTRACTORS LIMITED (07544751)
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
|
|
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
|
|
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 |