Advanced company searchLink opens in new window

MCL SEARCH LIMITED

Company number 08007885

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)
24 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2018 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 28 March 2018
22 Mar 2018 600 Appointment of a voluntary liquidator
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
22 Mar 2018 LIQ01 Declaration of solvency
22 Nov 2017 AD01 Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 22 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 AP01 Appointment of Ms Charlotte Sophie Battisti as a director on 30 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Charlotte Sophie Battisti as a director on 11 October 2016
25 Apr 2016 SH19 Statement of capital on 25 April 2016
  • GBP 100
25 Apr 2016 SH20 Statement by Directors
25 Apr 2016 CAP-SS Solvency Statement dated 15/03/16
25 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015
17 Jul 2015 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Token House 11/12 Token House Yard London EC2R 7AS on 17 July 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
21 Mar 2014 CH01 Director's details changed for Mrs Maria Aldous on 21 March 2014
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013