- Company Overview for MCS CONSTRUCTION LTD (10326652)
- Filing history for MCS CONSTRUCTION LTD (10326652)
- People for MCS CONSTRUCTION LTD (10326652)
- Charges for MCS CONSTRUCTION LTD (10326652)
- Insolvency for MCS CONSTRUCTION LTD (10326652)
- More for MCS CONSTRUCTION LTD (10326652)
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
|
|
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
|
|
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 |