MCL SITE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
28/06/2428 June 2024 | Final Gazette dissolved following liquidation |
28/06/2428 June 2024 | Final Gazette dissolved following liquidation |
28/03/2428 March 2024 | Return of final meeting in a creditors' voluntary winding up |
18/02/2318 February 2023 | Appointment of a voluntary liquidator |
23/01/2323 January 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
01/04/221 April 2022 | Result of meeting of creditors |
31/03/2231 March 2022 | Termination of appointment of Geoffrey James Edwards as a secretary on 2022-03-31 |
01/03/221 March 2022 | Statement of administrator's proposal |
17/02/2217 February 2022 | Registered office address changed from Pickerings Road Halebank Widnes Cheshire WA8 8XW United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-02-17 |
02/02/222 February 2022 | Appointment of an administrator |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
27/05/2127 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
19/04/2119 April 2021 | DIRECTOR APPOINTED MR ANTONY GEOFFREY PRIOR |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094592230002 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
14/05/1814 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094592230001 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
27/02/1827 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
19/01/1719 January 2017 | VARYING SHARE RIGHTS AND NAMES |
15/11/1615 November 2016 | 15/11/16 STATEMENT OF CAPITAL GBP 200 |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR ALEXANDER WILLIAM FRANCIS |
25/10/1625 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | CURREXT FROM 28/02/2016 TO 31/05/2016 |
11/03/1611 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/07/1530 July 2015 | SECRETARY APPOINTED MR GEOFFREY JAMES EDWARDS |
26/02/1526 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCL SITE PROJECTS 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
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