MCLLM 2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Appointment of a voluntary liquidator |
08/07/248 July 2024 | Statement of affairs |
08/07/248 July 2024 | Registered office address changed from 3 Kent Drive Harrogate HG1 2LG England to C/O Frp Advisory Trading Ltd, 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2024-07-08 |
08/07/248 July 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 2ND FLOOR ROYAL HOUSE 110 STATION PARADE HARROGATE HG1 1HQ |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | ARTICLES OF ASSOCIATION |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | ALTER ARTICLES 05/04/2016 |
26/02/1626 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/02/1412 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/03/138 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
04/01/114 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON |
25/06/1025 June 2010 | ARTICLES OF ASSOCIATION |
23/06/1023 June 2010 | 15/06/10 STATEMENT OF CAPITAL GBP 20000 |
23/06/1023 June 2010 | DIRECTOR APPOINTED SIMON MARK ASHTON |
23/06/1023 June 2010 | DIRECTOR APPOINTED STEVEN WYNNE |
23/06/1023 June 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1017 June 2010 | COMPANY NAME CHANGED SANDCO 1149 LIMITED CERTIFICATE ISSUED ON 17/06/10 |
16/06/1016 June 2010 | ADOPT ARTICLES 11/06/2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR DUNCAN JOHN CARTER |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT |
14/06/1014 June 2010 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
14/06/1014 June 2010 | SECRETARY APPOINTED MRS JANE CARTER |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCLLM 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company