Advanced company searchLink opens in new window

MCL XPRESS LTD

Company number 07512570

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Accounts for a small company made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Gavin Clarke as a director on 24 June 2016
21 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
19 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
01 Oct 2014 AP01 Appointment of Mr Gavin Clarke as a director on 1 October 2014
29 Sep 2014 AA Accounts for a small company made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 CERTNM Company name changed mcl transboat LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
03 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr James Howells on 1 July 2012
03 Apr 2013 AD01 Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 3 April 2013
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of Christopher Bugler as a director