- Company Overview for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
- Filing history for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
- People for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
- Charges for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
- Insolvency for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
- More for MCDEVELOPMENTS (YORKSHIRE) LIMITED (04215180)
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) |
---|---|---|---|
07 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2013 | LIQ MISC | INSOLVENCY:re final report to 01/03/2013 | |
07 Mar 2013 | 4.43 | Notice of final account prior to dissolution | |
08 Sep 2011 | AD01 | Registered office address changed from Ward & Co Bank House 7 Shaw Street Waorcester Worcestershire WR1 3QQ on 8 September 2011 | |
30 Mar 2011 | 4.31 | Appointment of a liquidator | |
30 Mar 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
19 Jan 2009 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
19 Jan 2009 | 4.31 | Appointment of a liquidator | |
16 Nov 2007 | 405(2) | Receiver ceasing to act | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: grange lane off broomhouse lane balby doncaster DN4 9BW | |
03 Nov 2006 | 4.31 | Appointment of a liquidator | |
28 Feb 2006 | 405(1) | Appointment of receiver/manager | |
24 Feb 2006 | COCOMP | Order of court to wind up | |
20 Feb 2006 | COCOMP | Order of court to wind up | |
11 Feb 2006 | 395 | Particulars of mortgage/charge | |
05 Jul 2005 | 363s | Return made up to 11/05/05; full list of members | |
05 Jul 2005 | 363(287) |
Registered office changed on 05/07/05
|
|
04 May 2005 | 395 | Particulars of mortgage/charge | |
21 Mar 2005 | AA | Accounts for a small company made up to 31 May 2003 | |
23 Dec 2004 | 395 | Particulars of mortgage/charge | |
02 Jun 2004 | 363s | Return made up to 11/05/04; full list of members | |
02 Jun 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Sep 2003 | 395 | Particulars of mortgage/charge | |
27 Jun 2003 | 363s | Return made up to 11/05/03; full list of members | |
13 May 2003 | AA | Total exemption small company accounts made up to 31 May 2002 |