- Company Overview for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
- Filing history for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
- People for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
- Charges for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
- Insolvency for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
- More for MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED (07251611)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 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 | |
11 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | AD01 | Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE 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 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 17 June 2015 | |
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 | |
12 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
04 Dec 2013 | AA | Full accounts made up to 28 February 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Mr Neil Geoffrey Beaumont on 30 April 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
14 Jun 2012 | TM02 | Termination of appointment of Neil Beaumont as a secretary | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
28 Nov 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 | |
18 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
18 May 2011 | AP01 | Appointment of Mr Michael John O'sullivan as a director |