MCD PLASTERING SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/08/2320 August 2023 | Final Gazette dissolved following liquidation |
| 20/08/2320 August 2023 | Final Gazette dissolved following liquidation |
| 20/05/2320 May 2023 | Return of final meeting in a creditors' voluntary winding up |
| 05/04/225 April 2022 | Resolutions |
| 05/04/225 April 2022 | Registered office address changed from 11 Kingsway Apartment 16 Altrincham WA14 1PS England to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2022-04-05 |
| 05/04/225 April 2022 | Insolvency filing |
| 05/04/225 April 2022 | Resolutions |
| 05/04/225 April 2022 | Appointment of a voluntary liquidator |
| 05/04/225 April 2022 | Statement of affairs |
| 05/08/215 August 2021 | Voluntary strike-off action has been suspended |
| 05/08/215 August 2021 | Voluntary strike-off action has been suspended |
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | Application to strike the company off the register |
| 22/06/2122 June 2021 | Micro company accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Previous accounting period shortened from 2021-06-30 to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM PROSPECT HOUSE 2 SINDERLAND ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5ET |
| 15/02/2115 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VINCENT MCDONOUGH / 15/02/2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN VINCENT MCDONOUGH |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM, ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE |
| 13/04/1813 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 13/04/1813 April 2018 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/04/1813 April 2018 | COMPANY RESTORED ON 13/04/2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 13/02/1813 February 2018 | STRUCK OFF AND DISSOLVED |
| 29/07/1729 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/05/1730 May 2017 | FIRST GAZETTE |
| 07/07/167 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/08/1517 August 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/08/1413 August 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VINCENT MCDONOUGH / 01/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/125 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/07/1120 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/07/1014 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of MCD PLASTERING SYSTEMS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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