Advanced company searchLink opens in new window

MCE FIRE & ELECTRICAL LIMITED

Company number 06107621

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2014 AD01 Registered office address changed from Suite a1 Spacesaver Business Centre Waterham Faversham Kent ME13 9EJ on 14 May 2014
13 May 2014 4.20 Statement of affairs with form 4.19
13 May 2014 600 Appointment of a voluntary liquidator
13 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 Feb 2014 CH01 Director's details changed for Matthew Holness on 1 September 2013
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Matthew Holness on 1 December 2012
04 Dec 2012 CH03 Secretary's details changed for Victoria French on 3 December 2012
04 Dec 2012 AD01 Registered office address changed from 20 Portlight Place Whitstable Kent CT5 4UF United Kingdom on 4 December 2012
03 Dec 2012 CH01 Director's details changed for Matthew Holness on 3 December 2012
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
16 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Matthew Holness on 1 May 2010
03 Mar 2011 CH03 Secretary's details changed for Victoria French on 1 May 2010
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Jun 2010 AD01 Registered office address changed from 8 the Leas Faversham Kent ME13 7QE on 23 June 2010
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Matthew Holness on 15 February 2010