- Company Overview for MTC HOMES LIMITED (06040013)
- Filing history for MTC HOMES LIMITED (06040013)
- People for MTC HOMES LIMITED (06040013)
- Charges for MTC HOMES LIMITED (06040013)
- More for MTC HOMES LIMITED (06040013)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 63 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB to 34 Birkwood Road Altofts Normanton WF6 2NL on 26 October 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 2 January 2020 | |
03 Feb 2020 | CH03 | Secretary's details changed for Mr Kevin Paul Crouthers on 10 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
23 Dec 2019 | CH01 | Director's details changed for Mr Kevin Paul Crouthers on 23 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 23 December 2019 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 3 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 1 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 1 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Richard Mark Beverage on 1 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Richard Mark Beverage as a person with significant control on 1 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 1 January 2018 | |
29 Jan 2018 | CH03 | Secretary's details changed for Mr Kevin Paul Crouthers on 1 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Kevin Paul Crouthers on 1 January 2018 | |
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
01 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |