Advanced company searchLink opens in new window

MRC CIVILS LIMITED

Company number 11407473

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)
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
  • GBP 110
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-11
  • GBP 100