- Company Overview for MCF - ENGCOM LIMITED (08096219)
- Filing history for MCF - ENGCOM LIMITED (08096219)
- People for MCF - ENGCOM LIMITED (08096219)
- Insolvency for MCF - ENGCOM LIMITED (08096219)
- More for MCF - ENGCOM LIMITED (08096219)
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) |
---|---|---|---|
14 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | LIQ02 | Statement of affairs | |
30 May 2019 | 600 | Appointment of a voluntary liquidator | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | AD01 | Registered office address changed from Unit 2 Severnside Trading Estate Sudmeadow Road Gloucester GL2 5HS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 12 April 2019 | |
21 Aug 2018 | TM01 | Termination of appointment of Fenwick William Ridley as a director on 16 August 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Philip Andrew Warrington as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
03 Apr 2017 | AP01 | Appointment of Mr Philip Andrew Warrington as a director on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Charles Philip Benjamin Warrington as a director on 3 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Philip Andrew Warrington as a director on 20 January 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AP01 | Appointment of Mr Charles Philip Benjamin Warrington as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|