Advanced company searchLink opens in new window

MCS CONSTRUCTION LTD

Company number 10326652

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 AD01 Registered office address changed from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 29 March 2021
29 Mar 2021 600 Appointment of a voluntary liquidator
15 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-26
15 Mar 2021 LIQ02 Statement of affairs
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
31 Jul 2020 PSC07 Cessation of Steven Campbell as a person with significant control on 30 June 2020
31 Jul 2020 PSC01 Notification of Steven Green as a person with significant control on 30 June 2020
13 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Nov 2019 MR01 Registration of charge 103266520001, created on 14 November 2019
04 Oct 2019 TM01 Termination of appointment of Steven Campbell as a director on 4 October 2019
18 Sep 2019 TM01 Termination of appointment of Darren Stephen Cliff as a director on 18 September 2019
23 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100
14 Jun 2019 AP01 Appointment of Mr Stephen Green as a director on 13 June 2019
14 Jun 2019 AP01 Appointment of Mr Darren Stephen Cliff as a director on 13 June 2019
13 Jun 2019 PSC01 Notification of Steven Campbell as a person with significant control on 1 April 2019
13 Jun 2019 PSC07 Cessation of Michael Charles Sherry as a person with significant control on 1 April 2019
13 Jun 2019 TM01 Termination of appointment of Michael Charles Sherry as a director on 1 April 2019
13 Jun 2019 AP01 Appointment of Mr Steven Campbell as a director on 1 April 2019
13 Jun 2019 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 13 June 2019
30 May 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 PSC04 Change of details for Mr Michael Charles Sherry as a person with significant control on 29 July 2018
30 Apr 2019 PSC07 Cessation of Angela Vicente as a person with significant control on 29 July 2018