Advanced company searchLink opens in new window

MCC INSTALLATIONS LIMITED

Company number 06725294

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
15 Mar 2016 TM01 Termination of appointment of Clare Murray as a director on 1 March 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 TM02 Termination of appointment of Anthony Tompkins as a secretary
05 Nov 2013 AAMD Amended accounts made up to 31 October 2012
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Feb 2012 AP01 Appointment of Mrs Clare Murray as a director
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
25 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of Roger Cole as a director
15 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 24 August 2010
13 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mark Constant on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Roger James Cole on 5 November 2009