MCRL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-08

View Document

23/06/2523 June 2025 Appointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Registered office address changed from Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2024-05-29

View Document

16/05/2416 May 2024 Statement of affairs

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Resolutions

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

04/09/234 September 2023 Registered office address changed from Unit 1 Magnesium Way Hapton Burnley Lancashire BB12 7BF England to Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL on 2023-09-04

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

05/12/215 December 2021 Registration of charge 074237080002, created on 2021-12-01

View Document

10/11/2110 November 2021 Satisfaction of charge 074237080001 in full

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/06/2130 June 2021 Appointment of Mr Richard David Winsland as a director on 2021-06-08

View Document

30/06/2130 June 2021 Appointment of Mr Scott Alan Brenchley as a director on 2021-06-08

View Document

30/06/2130 June 2021 Notification of Tactus Holdings Limited as a person with significant control on 2021-06-08

View Document

30/06/2130 June 2021 Cessation of Stephen John Ackers as a person with significant control on 2021-06-08

View Document

30/06/2130 June 2021 Termination of appointment of Stephen John Ackers as a director on 2021-06-08

View Document

30/06/2130 June 2021 Termination of appointment of Tina Ackers as a secretary on 2021-06-08

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-03-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074237080001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM CROWN HOUSE BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK HAPTON BURNLEY BB11 5TE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS TINA ACKERS

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENDERSON / 31/12/2011

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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