Advanced company searchLink opens in new window

MC VANGUARD CORPORATE FINANCE LIMITED

Company number 07862991

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
01 Feb 2022 PSC05 Change of details for Mitchell Charlesworth Llp as a person with significant control on 1 May 2016
23 Dec 2021 AA Accounts for a small company made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
28 Apr 2021 AA Accounts for a small company made up to 30 April 2020
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
27 Jan 2020 AA Accounts for a small company made up to 30 April 2019
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Jeremy Mark Richard Scriven as a director on 28 February 2019
30 Jan 2019 AA Accounts for a small company made up to 30 April 2018
28 Jan 2019 TM01 Termination of appointment of Brian Francis Mccann as a director on 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
09 May 2018 AP01 Appointment of Mr Jeremy Mark Richard Scriven as a director on 1 May 2018
18 Jan 2018 AA Accounts for a small company made up to 30 April 2017
05 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
10 Jul 2017 AP01 Appointment of Mr Paul Nigel Wainwright as a director on 30 June 2017
10 Jul 2017 TM01 Termination of appointment of David John Antonia as a director on 30 June 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
14 Sep 2016 AP01 Appointment of Mr Philip Leslie Griffiths as a director on 1 September 2016
31 Aug 2016 TM01 Termination of appointment of Clive Howard Plummer as a director on 1 May 2016
10 Feb 2016 AA Accounts for a small company made up to 30 April 2015
18 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000