Advanced company searchLink opens in new window

MC (ASSIGNMENTS) LTD

Company number 10317862

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2022 DS01 Application to strike the company off the register
01 Oct 2022 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 August 2021
13 Jun 2022 CH01 Director's details changed for Mr Paul Stephen Gordon Hollyer on 1 April 2022
13 Jun 2022 PSC04 Change of details for Mr Paul Stephen Gordon Hollyer as a person with significant control on 1 April 2022
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 May 2019 AD01 Registered office address changed from Suffolk House 7 Hydra, Orion Court Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW England to 33 C/O Oakvale Business Services Ltd Woodland Road Darlington DL3 7BJ on 13 May 2019
16 Apr 2019 TM01 Termination of appointment of Abigail Rose Hollyer as a director on 11 March 2019
29 Mar 2019 PSC04 Change of details for Mr Paul Stephen Gordon Hollyer as a person with significant control on 23 March 2019
29 Mar 2019 PSC07 Cessation of Hasia Michele Hollyer as a person with significant control on 23 March 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
15 Mar 2019 TM01 Termination of appointment of Hasia Michele Hollyer as a director on 11 March 2019
03 Dec 2018 CH01 Director's details changed for Mrs Hasia Michele Hollyer on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Paul Stephen Gordon Hollyer on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Miss Abigail Rose Hollyer on 3 December 2018
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
19 Apr 2018 AD01 Registered office address changed from Bank House 129 High Street Needham Market Suffolk England to Suffolk House 7 Hydra, Orion Court Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW on 19 April 2018