- Company Overview for MCLCREATE LIMITED (03959765)
- Filing history for MCLCREATE LIMITED (03959765)
- People for MCLCREATE LIMITED (03959765)
- Charges for MCLCREATE LIMITED (03959765)
- Insolvency for MCLCREATE LIMITED (03959765)
- More for MCLCREATE LIMITED (03959765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2024 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024 | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2022 | |
01 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Mar 2021 | AM10 | Administrator's progress report | |
17 Nov 2020 | AM06 | Notice of deemed approval of proposals | |
23 Oct 2020 | AM03 | Statement of administrator's proposal | |
19 Sep 2020 | AD01 | Registered office address changed from Unit 500 Catesby Park Eckersall Road Kings Norton Birmingham B38 8SE United Kingdom to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 19 September 2020 | |
14 Sep 2020 | AM01 | Appointment of an administrator | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Timothy Charles Nicholas Spencer on 7 February 2020 | |
13 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Timothy Charles Nicholas Spencer on 12 February 2019 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
15 Feb 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
28 Sep 2017 | PSC02 | Notification of Pacesetter Productions Limited as a person with significant control on 24 August 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH to Unit 500 Catesby Park Eckersall Road Kings Norton Birmingham B38 8SE on 28 September 2017 | |
14 Sep 2017 | TM02 | Termination of appointment of David Mark Leadbetter as a secretary on 24 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Mark Andrew Wilson as a director on 24 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of David Andrew Crump as a director on 24 August 2017 |