Advanced company searchLink opens in new window

MCR CLAIMS LTD

Company number 08218872

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)
21 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
29 May 2019 AD01 Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 15 May 2018
12 Jun 2017 AD01 Registered office address changed from Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 12 June 2017
01 Jun 2017 LIQ02 Statement of affairs
01 Jun 2017 600 Appointment of a voluntary liquidator
01 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
11 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
27 Oct 2016 AD01 Registered office address changed from I Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD on 27 October 2016
23 Feb 2016 AD01 Registered office address changed from Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD to I Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 23 February 2016
25 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
22 Jan 2014 AD01 Registered office address changed from 9 Turfnell Way Worsley Manchester M28 2PZ on 22 January 2014
22 Jan 2014 AP01 Appointment of Mr Mohammed Azam as a director
22 Jan 2014 TM01 Termination of appointment of Steven Cohen as a director
18 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted