Advanced company searchLink opens in new window

M & CO COMPANY SECRETARIES LIMITED

Company number 08668647

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
10 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
10 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
26 Oct 2016 AD01 Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to Duffryn Barns Cusop Dingle Hay on Wye Herefordshire HR3 5RQ on 26 October 2016
02 Sep 2016 TM02 Termination of appointment of Michael Golden as a secretary on 14 May 2015
02 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
10 Dec 2015 CH01 Director's details changed for Mr Gordon Andrew Long on 10 December 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
14 May 2015 TM01 Termination of appointment of Michael Stuart Golden as a director on 14 May 2015
09 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
11 Oct 2013 AP01 Appointment of Mr Gordon Andrew Long as a director
29 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-29
  • GBP 1