UP CLOSE AND PERSONAL MCR LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off | 
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off | 
| 04/11/244 November 2024 | Registered office address changed from 52 Fore Street Bradninch Exeter EX5 4NN England to 21a Wynford Road Exeter EX4 7ET on 2024-11-04 | 
| 04/11/244 November 2024 | Application to strike the company off the register | 
| 02/08/242 August 2024 | Micro company accounts made up to 2024-01-31 | 
| 02/08/242 August 2024 | Previous accounting period shortened from 2024-05-31 to 2024-01-31 | 
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 23/01/2423 January 2024 | Termination of appointment of Guy Hancox as a director on 2024-01-23 | 
| 23/01/2423 January 2024 | Registered office address changed from 40 Tennyson Avenue Thornton-Cleveleys FY5 2ET England to 52 Fore Street Bradninch Exeter EX5 4NN on 2024-01-23 | 
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 12/02/2312 February 2023 | Confirmation statement made on 2023-02-12 with no updates | 
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates | 
| 07/05/227 May 2022 | Registered office address changed from Glendene Glendale Road Eccles Manchester M30 9AQ England to 40 Tennyson Avenue Thornton-Cleveleys FY5 2ET on 2022-05-07 | 
| 25/04/2225 April 2022 | Micro company accounts made up to 2021-05-31 | 
| 02/10/212 October 2021 | Statement of capital following an allotment of shares on 2021-10-02 | 
| 23/07/2123 July 2021 | Appointment of Mr Guy Hancox as a director on 2021-07-22 | 
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-17 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 16, FLAT 2 SANDY GROVE SALFORD LANCASHIRE M6 8QX UNITED KINGDOM | 
| 15/07/2015 July 2020 | CESSATION OF STUART ROY HIGGIN AS A PSC | 
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART HIGGIN | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | 
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | 
| 18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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