Advanced company searchLink opens in new window

MCD (NORWICH) LIMITED

Company number 05536024

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 13 December 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 December 2016
06 Jan 2016 AD01 Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 January 2016
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AA Total exemption full accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
07 Oct 2014 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 7 October 2014
07 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
04 Dec 2013 AA Full accounts made up to 28 February 2013
21 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
03 Jan 2013 AA Full accounts made up to 29 February 2012
07 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
17 Aug 2012 AP03 Appointment of Mr David Philip Fair as a secretary
17 Aug 2012 TM02 Termination of appointment of Neil Beaumont as a secretary
05 Dec 2011 AA Full accounts made up to 28 February 2011
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
02 Dec 2010 AA Full accounts made up to 28 February 2010
07 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders