Advanced company searchLink opens in new window

MCL OFFICE LTD

Company number 05281858

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 MR04 Satisfaction of charge 052818580001 in full
11 Mar 2020 DS01 Application to strike the company off the register
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
13 Nov 2018 AD01 Registered office address changed from 10 st Andrews Crescent Cardiff CF10 3DD to 16 st. Andrews Crescent Cardiff CF10 3DD on 13 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
23 Oct 2014 MR01 Registration of charge 052818580001, created on 16 October 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
07 Aug 2012 CERTNM Company name changed morgans solicitors LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-06-14
27 Jul 2012 NM06 Change of name with request to seek comments from relevant body
17 Jul 2012 AP03 Appointment of Sarah Jayne Grace as a secretary