MCR CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Certificate of change of name |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-27 with updates |
24/10/2324 October 2023 | Registered office address changed from 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ to 148 Grenville Street Stockport SK3 9EU on 2023-10-24 |
08/09/238 September 2023 | Micro company accounts made up to 2022-09-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
30/07/2330 July 2023 | Change of details for Mr Sheraz Haider as a person with significant control on 2023-06-01 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with updates |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Confirmation statement made on 2022-06-29 with no updates |
05/10/225 October 2022 | Compulsory strike-off action has been suspended |
05/10/225 October 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
13/05/2213 May 2022 | Termination of appointment of Balawal Haider as a director on 2022-05-05 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Appointment of Mr Balawal Haider as a director on 2020-11-01 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SHERAZE HAIDER / 07/06/2018 |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZE HAIDER / 07/06/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAZE HAIDER / 05/06/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SHRAZE HAIDER / 05/06/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
02/05/172 May 2017 | FIRST GAZETTE |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
16/08/1616 August 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM A ALI & CO 638A STOCKPORT ROAD MANCHESTER M13 0SH UNITED KINGDOM |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR SHRAZE HAIDER |
19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
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