- Company Overview for MRC CIVILS LIMITED (11407473)
- Filing history for MRC CIVILS LIMITED (11407473)
- People for MRC CIVILS LIMITED (11407473)
- Insolvency for MRC CIVILS LIMITED (11407473)
- More for MRC CIVILS LIMITED (11407473)
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) |
---|---|---|---|
24 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | AD01 | Registered office address changed from Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JW to 9th Floor 7 Park Row Leeds LS1 5HD on 1 April 2022 | |
24 Mar 2022 | AM23 | Notice of move from Administration to Dissolution | |
22 Mar 2022 | AM10 | Administrator's progress report | |
21 Oct 2021 | AM10 | Administrator's progress report | |
04 Jun 2021 | AM06 | Notice of deemed approval of proposals | |
17 May 2021 | AM03 | Statement of administrator's proposal | |
01 Apr 2021 | AD01 | Registered office address changed from Brockhurst Davies Limited 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to 6th Floor 36 Park Row Leeds LS1 5JW on 1 April 2021 | |
01 Apr 2021 | AM01 | Appointment of an administrator | |
04 Mar 2021 | AP03 | Appointment of Ms Billie-Anne Pointing as a secretary on 3 February 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of David Lester Julian Crawley as a secretary on 3 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Philip David Crawley as a director on 31 January 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Aug 2019 | PSC01 | Notification of Philip David Crawley as a person with significant control on 11 June 2018 | |
06 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | SH08 | Change of share class name or designation | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 Jun 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|