Advanced company searchLink opens in new window

MCD (ATTWOOD) LIMITED

Company number 04793156

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)
12 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 24 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
03 Sep 2018 LIQ10 Removal of liquidator by court order
03 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 September 2015
06 Oct 2015 AD01 Registered office address changed from C/O Chantry Vellacott Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015
07 Oct 2014 4.20 Statement of affairs with form 4.19
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
12 Sep 2014 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN to C/O Chantry Vellacott Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS on 12 September 2014
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
04 Dec 2013 AA Full accounts made up to 28 February 2013
04 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 29 February 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
31 Jan 2012 TM02 Termination of appointment of Neil Beaumont as a secretary
31 Jan 2012 AP03 Appointment of David Fair as a secretary
05 Dec 2011 AA Full accounts made up to 28 February 2011
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 28 February 2010