Advanced company searchLink opens in new window

MC2 UK LIMITED

Company number 04136344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2016 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Sep 2015 AD01 Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 18 September 2015
17 Sep 2015 4.70 Declaration of solvency
17 Sep 2015 600 Appointment of a voluntary liquidator
17 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
12 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
08 Apr 2015 CH01 Director's details changed for Deborah Jane Pendlebury on 8 April 2015
08 Apr 2015 CH03 Secretary's details changed for Deborah Jane Pendlebury on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Christopher Pendlebury on 8 April 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 CH03 Secretary's details changed for Deborah Jane Pendlebury on 27 February 2013
05 Mar 2013 CH01 Director's details changed for Deborah Jane Pendlebury on 27 February 2013
05 Mar 2013 CH01 Director's details changed for Christopher Pendlebury on 27 February 2013
16 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 CH01 Director's details changed for Deborah Jane Pendlebury on 15 May 2012
08 Jun 2012 CH03 Secretary's details changed for Deborah Jane Pendlebury on 15 May 2012
08 Jun 2012 CH01 Director's details changed for Christopher Pendlebury on 15 May 2012
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010