Advanced company searchLink opens in new window

MCD RICHARDS LIMITED

Company number 06400599

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 April 2010
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jun 2010 AD01 Registered office address changed from 12 Sunbury Court Road Sunbury on Thames Middx TW16 5NL on 14 June 2010
14 Jun 2010 CH01 Director's details changed for Marian Richards on 30 April 2010
27 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
27 Oct 2009 CH01 Director's details changed for Marian Richards on 6 October 2009
27 Oct 2009 CH03 Secretary's details changed for Claire Goodall on 6 October 2009
16 May 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Nov 2008 363a Return made up to 16/10/08; full list of members
11 Nov 2008 288c Secretary's Change of Particulars / claire richards / 27/09/2008 / Surname was: richards, now: goodall; Street was: apt. 8, the shrubbery, now: apartment 8
16 Oct 2007 NEWINC Incorporation